Company NamePristine Contract Services Limited
DirectorMalcolm Colin Allwood
Company StatusDissolved
Company Number03932596
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Malcolm Colin Allwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleProcess Operator
Country of ResidenceEngland
Correspondence Address19 Selby Close
Cramlington
Northumberland
NE23 3SR
Secretary NameMr Malcolm Colin Allwood
NationalityBritish
StatusCurrent
Appointed25 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleProcess Operator
Country of ResidenceEngland
Correspondence Address19 Selby Close
Cramlington
Northumberland
NE23 3SR
Director NameLeslie Gurney
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 09 October 2003)
RoleProcess Operator
Correspondence Address8 Inglewood Close
Blyth
Northumberland
NE24 4LT
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,156
Cash£13,845
Current Liabilities£33,885

Accounts

Latest Accounts20 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 August

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
28 April 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Statement of affairs (4 pages)
25 October 2004Appointment of a voluntary liquidator (1 page)
14 October 2004Registered office changed on 14/10/04 from: 19 selby close cramlington northumberland NE23 3SR (1 page)
7 December 2003Total exemption small company accounts made up to 20 August 2001 (4 pages)
7 December 2003Total exemption small company accounts made up to 20 August 2002 (5 pages)
16 October 2003Director resigned (1 page)
15 May 2003Return made up to 24/02/03; full list of members (7 pages)
23 April 2002Return made up to 24/02/02; full list of members (7 pages)
27 March 2001Ad 16/03/00-16/03/00 £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Registered office changed on 21/03/01 from: 8 inglewood close blyth northumberland NE24 4LT (1 page)
15 March 2001Accounting reference date extended from 28/02/01 to 20/08/01 (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed;new director appointed (2 pages)
5 March 2000Registered office changed on 05/03/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
24 February 2000Incorporation (18 pages)