Company NamePrideprint Construction Limited
DirectorChristopher Edward Phillips
Company StatusDissolved
Company Number03145536
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 3 months ago)

Directors

Director NameChristopher Edward Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1996(1 month, 4 weeks after company formation)
Appointment Duration28 years, 1 month
RolePainting Contractor
Correspondence Address33 Ferndale Road
Leytonstone
London
E11 3DW
Secretary NameSteven Lee Corcoran
NationalityBritish
StatusCurrent
Appointed11 March 1996(1 month, 4 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCarpentry Contractor
Correspondence Address6 Woodside
Buckhurst Hill
Essex
IG9 5DR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts11 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 1998Dissolved (1 page)
2 July 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
14 October 1997Statement of affairs (4 pages)
14 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1997Appointment of a voluntary liquidator (1 page)
22 September 1997Registered office changed on 22/09/97 from: 925 finchley road london NW11 7PE (1 page)
28 April 1996Accounting reference date extended from 11/03 to 31/03 (1 page)
4 April 1996Accounting reference date shortened from 31/01 to 11/03 (1 page)
4 April 1996Accounts for a dormant company made up to 11 March 1996 (1 page)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 120 east road london N1 6AA (1 page)
12 January 1996Incorporation (15 pages)