Company NamePridepool Homes Limited
DirectorStephen Godfrey
Company StatusDissolved
Company Number02480399
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Godfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1990(3 months, 3 weeks after company formation)
Appointment Duration33 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Latchmoor Way
Gerrards Cross
Buckinghamshire
SL9 8LP
Secretary NameChristine Harding
NationalityBritish
StatusCurrent
Appointed24 February 1993(2 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Accountant
Correspondence Address165 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BN
Director NameSally Joyce Darlene Lewis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration11 months (resigned 24 February 1993)
RoleRegistered General Nurse
Correspondence Address29 Lanoweth
Park Saddle
Penryn
Cornwall
TR10 8LP
Secretary NameSally Joyce Darlene Lewis
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years after company formation)
Appointment Duration11 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address29 Lanoweth
Park Saddle
Penryn
Cornwall
TR10 8LP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 February 2000Dissolved (1 page)
11 November 1999Completion of winding up (1 page)
1 June 1999Statement of affairs (4 pages)
1 June 1999Administrative Receiver's report (5 pages)
30 April 1999Order of court to wind up (1 page)
29 April 1999Full accounts made up to 30 September 1998 (9 pages)
26 March 1999Registered office changed on 26/03/99 from: 6 latchmoor way gerrards cross bucks SL9 8LP (1 page)
23 March 1999Court order notice of winding up (1 page)
16 March 1999Appointment of receiver/manager (1 page)
21 May 1998Return made up to 31/03/98; full list of members (6 pages)
2 February 1998Full accounts made up to 30 September 1996 (11 pages)
2 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 October 1996Full accounts made up to 30 September 1995 (13 pages)
16 May 1996Full accounts made up to 30 September 1994 (13 pages)
4 April 1996Return made up to 31/03/96; full list of members (5 pages)
2 August 1995Full accounts made up to 30 September 1992 (12 pages)
2 August 1995Full accounts made up to 30 September 1993 (12 pages)
24 March 1995Return made up to 31/03/95; full list of members (10 pages)