Company NameThe Pride Trust Limited
Company StatusDissolved
Company Number02753163
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1992(31 years, 7 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Adam Robert Jeanes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(same day as company formation)
RoleOffice Manager
Correspondence Address12 Lydeard Road
London
E6 2AB
Secretary NameMr Adam Robert Jeanes
NationalityBritish
StatusClosed
Appointed25 July 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 14 September 1999)
RoleManager
Correspondence Address12 Lydeard Road
London
E6 2AB
Director NameTeddy Valentine Henry Witherington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleLegal Executive
Correspondence Address28 Beverstone Road
London
SW2 5AN
Director NameMr David Graham Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleState Manager
Correspondence Address31 Mervan Road
Brixton
London
SW2 1DP
Director NameMr Terence Joe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleHome Care Worker
Correspondence Address20 Crown Point Flats
London
SE19 3NF
Director NameMr John Deighton
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address62 Marlborough Hill
Harrow
Middlesex
HA1 1TY
Director NameMiss Kim Deborah De Testre
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleCertified Accountant
Correspondence Address101 Newington Green Road
Islington
London
N1 4QY
Director NameMr St John Adlard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleJob Cwb Organiser
Correspondence Address22 Stoneleigh Street
London
W11 4DU
Director NameMs Sophia Simone Cleauchard-Stuart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleJournalist
Correspondence Address34 Hollingbourne Road
London
SE24 9ND
Secretary NameTeddy Valentine Henry Witherington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(same day as company formation)
RoleEvent Producer
Correspondence Address28 Beverstone Road
London
SW2 5AN
Director NameMr Lionel Joseph Hutchings-Rhodes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 1993)
RoleActor/Director
Correspondence Address14c Castellain Road
London
W9 1EZ
Director NameThomas John Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 1997)
RoleAssistant Accountant
Correspondence Address4 Connaught Mansions
390 Coldharbour Lane Brixton
London
SW9 8LE
Director NameMr Richard Thomas Mudge
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 15 November 1993)
RoleTeacher
Correspondence Address61c Cricketfield Road
Hackney
London
E5 8NR
Director NameMiss Nina Gail Coben
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(5 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 1993)
RoleAdministrator
Correspondence Address1 York House
Carlisle Lane
London
SE1 7LE
Director NameMr David William Hawkes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1996)
RoleCab Administrator
Correspondence AddressBasement Flat
186 Queens Road
London
SE15 2ET
Director NameAnthony Michael Litton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 1995)
RoleTherapist
Correspondence Address8 Solarium Court
Alscot Road
London
SE1 3AW
Director NameAlexandra Jean Cole
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 September 1995)
RoleResearch Assistant
Correspondence Address90b Balham High Road
London
SW12 9AG
Director NameRobert Graham
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1997)
RoleLocal Government Officer
Correspondence AddressProspect Cottage 39 Grove Road
Acton
London
W3 6AW
Director NameRachel Shirley Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 1997)
RoleAudion Visual Technician
Correspondence Address72 Tunmarsh Lane
Plaistow
London
E13 9NF
Director NameGerrard Collins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(2 years, 12 months after company formation)
Appointment Duration5 months (resigned 28 February 1996)
RoleNurse
Correspondence AddressBasement Flat 186 Queens Road
London
SE15 2HP
Secretary NameCharles Edward Lord
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 September 1996)
RoleSecretary
Correspondence Address504 Bryer Court
Barbican
London
EC2Y 8DE
Director NameDavid Alan Millar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1998)
RoleCivil Servant
Correspondence Address4 Holmleigh Court
Leigham Avenue Streatham
London
SW16 2PX
Secretary NameTeddy Valentine Henry Witherington
NationalityBritish
StatusResigned
Appointed02 September 1996(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 1997)
RoleEvent Producer
Correspondence Address28 Beverstone Road
London
SW2 5AN
Director NameSophie Marie Holmes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 1998)
RoleDevelopment Worker
Correspondence Address53 Stirling Road
Plaistow
London
E13 0BJ

Location

Registered AddressRegent House
316 Beulau Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
13 October 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: suite 28 eurolink business centre 49 effra road,london SW2 1BZ (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
8 April 1998Full accounts made up to 31 December 1996 (11 pages)
5 November 1997Annual return made up to 05/10/97
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1997New director appointed (2 pages)
19 August 1997New secretary appointed (1 page)
31 July 1997Secretary resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 October 1996Director's particulars changed (1 page)
10 October 1996Annual return made up to 05/10/96 (6 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
6 August 1996New director appointed (2 pages)
11 April 1996New secretary appointed (1 page)
11 April 1996Secretary resigned (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
20 February 1996Memorandum and Articles of Association (4 pages)
19 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 November 1995Secretary's particulars changed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Annual return made up to 05/10/95 (6 pages)
4 October 1995Director resigned (2 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
11 September 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
5 April 1995Director resigned (2 pages)