Company NamePridebuild Limited
Company StatusDissolved
Company Number03561238
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameGerald James Speight
NationalityBritish
StatusClosed
Appointed15 March 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address2 Kent Close
Mitcham
Surrey
CR4 1XN
Director NameGerald James Speight
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 14 September 2010)
RoleBuilder
Correspondence Address2 Kent Close
Mitcham
Surrey
CR4 1XN
Director NameChristina Aldworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1998(3 weeks after company formation)
Appointment Duration3 months (resigned 01 September 1998)
RoleManager
Correspondence Address19 Long Walk
London
SE1 3NQ
Director NameChristina Aldworth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1998(3 weeks after company formation)
Appointment Duration3 months (resigned 01 September 1998)
RoleManager
Correspondence Address19 Long Walk
London
SE1 3NQ
Secretary NamePatrick Holohan
NationalityBritish
StatusResigned
Appointed01 June 1998(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address78 Galleynall Road
London
SE16 3PB
Director NamePatrick Holohan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 March 2005)
RolePublican
Correspondence Address78 Galleynall Road
London
SE16 3PB
Secretary NameThomas Joseph Holohan
NationalityBritish
StatusResigned
Appointed16 March 2004(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address13 Richard House
Silwood Street Rotherhithe
London
SE16 2SH
Director NameNicholas Speight
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2008)
RoleBuilder
Correspondence Address2 Kent Close
Pollard's Hill
Mitcham
Surrey
CR4 1XN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe Gardeners Arm P H
107 London Road
Mitcham
Surrey
CR4 2JA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,625
Cash£1,891
Current Liabilities£15,253

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Return made up to 11/05/09; full list of members (3 pages)
17 July 2009Return made up to 11/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 November 2008Appointment Terminated Director nicholas speight (1 page)
11 November 2008Appointment terminated director nicholas speight (1 page)
3 November 2008Director appointed gerald james speight (2 pages)
3 November 2008Director appointed gerald james speight (2 pages)
10 October 2008Return made up to 11/05/08; full list of members (3 pages)
10 October 2008Return made up to 11/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 September 2007Return made up to 11/05/07; full list of members (2 pages)
19 September 2007Return made up to 11/05/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 August 2006Return made up to 11/05/06; full list of members (2 pages)
29 August 2006Return made up to 11/05/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 July 2005Return made up to 11/05/05; full list of members (7 pages)
22 July 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(7 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: daval consultants 12B sun street waltham abbey essex EN9 1EE (1 page)
16 May 2005Registered office changed on 16/05/05 from: daval consultants 12B sun street waltham abbey essex EN9 1EE (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
25 May 2004Return made up to 11/05/04; full list of members (7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
23 March 2004Secretary's particulars changed (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Secretary's particulars changed (1 page)
31 December 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
8 October 2003Return made up to 11/05/03; full list of members (6 pages)
8 October 2003Return made up to 11/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(6 pages)
7 October 2003Registered office changed on 07/10/03 from: 19 long walk london SE1 3NQ (1 page)
7 October 2003Registered office changed on 07/10/03 from: 19 long walk london SE1 3NQ (1 page)
15 October 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 May 2002Return made up to 11/05/02; full list of members (6 pages)
30 May 2002Return made up to 11/05/02; full list of members (6 pages)
31 May 2001Return made up to 11/05/01; full list of members (6 pages)
31 May 2001Return made up to 11/05/01; full list of members (6 pages)
27 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 11/05/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
18 October 1999Registered office changed on 18/10/99 from: 264 galleywall new road bermondsey london SE16 3AP (1 page)
18 October 1999Registered office changed on 18/10/99 from: 264 galleywall new road bermondsey london SE16 3AP (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Registered office changed on 22/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
22 June 1998Director resigned (2 pages)
22 June 1998Registered office changed on 22/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
22 June 1998Secretary resigned (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (2 pages)
11 May 1998Incorporation (16 pages)