Company NamePridemill Associates Limited
Company StatusDissolved
Company Number03944779
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Diana Elizabeth Maciver Brush
NationalityBritish
StatusClosed
Appointed31 March 2008(8 years after company formation)
Appointment Duration6 years, 1 month (closed 06 May 2014)
RoleSenior Trust Manager
Country of ResidenceSwitzerland
Correspondence AddressPO Box 1507
2 Rue Thalberg
Geneva
1201
Director NameMr Marc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed28 November 2013(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 06 May 2014)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameMr Richard Alain Legrand
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2013(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 06 May 2014)
RoleSenior Trust Officer
Country of ResidenceSwitzerland
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameAnthony Richard Duff
Date of BirthOctober 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 August 2000(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 April 2001)
RoleTrust Officer
Correspondence Address3 Egerton Court
4 Old Brompton Road
London
SW7 3HT
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Secretary NameHelen Patricia Beer
NationalityBritish
StatusResigned
Appointed10 August 2000(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 April 2001)
RoleCompany Director
Correspondence Address65 Weybridge Close
Chatham
Kent
ME5 8RW
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed25 April 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOrchard Lodge Highfield Lane
Compton Martin
Bristol
BS40 6LA
Secretary NameGilberte Costa Grilo
NationalitySwiss
StatusResigned
Appointed27 January 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2006)
RoleSecretary
Correspondence Address11 Rue Sautter
1205 Geneva
Foreign
Secretary NameEduardo Paz
NationalitySwiss
StatusResigned
Appointed03 March 2006(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleTrust Officer
Correspondence AddressChemin De Boston 19
Lausanne
1004
Foreign
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2005)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2005)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Manel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,080
Current Liabilities£3,047,095

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
20 December 2013Registered office address changed from Getco Offshore Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Getco Offshore Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 20 December 2013 (1 page)
28 November 2013Appointment of Mr. Marc Philippe Angst as a director (2 pages)
28 November 2013Appointment of Mr. Richard Alain Legrand as a director (2 pages)
28 November 2013Termination of appointment of John Tuck as a director (1 page)
28 November 2013Appointment of Mr. Richard Alain Legrand as a director (2 pages)
28 November 2013Appointment of Mr. Marc Philippe Angst as a director (2 pages)
28 November 2013Termination of appointment of John Tuck as a director (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
3 April 2013Secretary's details changed for Ms Diana Elizabeth Maciver Brush on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Ms Diana Elizabeth Maciver Brush on 3 April 2013 (1 page)
3 April 2013Secretary's details changed for Ms Diana Elizabeth Maciver Brush on 3 April 2013 (1 page)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for John Edward Tuck on 12 October 2010 (3 pages)
1 February 2011Director's details changed for John Edward Tuck on 12 October 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Director's details changed for John Edward Tuck on 12 October 2010 (3 pages)
28 October 2010Director's details changed for John Edward Tuck on 12 October 2010 (3 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for John Edward Tuck on 10 March 2010 (2 pages)
9 April 2010Director's details changed for John Edward Tuck on 10 March 2010 (2 pages)
9 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
13 April 2009Return made up to 10/03/09; full list of members (3 pages)
13 April 2009Return made up to 10/03/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Secretary appointed diana brush (2 pages)
19 May 2008Secretary appointed diana brush (2 pages)
2 May 2008Return made up to 10/03/08; full list of members (3 pages)
2 May 2008Return made up to 10/03/08; full list of members (3 pages)
9 April 2008Appointment terminated secretary eduardo paz (1 page)
9 April 2008Appointment terminated secretary eduardo paz (1 page)
9 April 2008Resolutions
  • RES13 ‐ Sec res & app 31/03/2008
(1 page)
9 April 2008Resolutions
  • RES13 ‐ Sec res & app 31/03/2008
(1 page)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 10/03/06; full list of members (2 pages)
6 April 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Return made up to 10/03/05; full list of members (6 pages)
6 April 2005Return made up to 10/03/05; full list of members (6 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: 2ND floor 159 new bond street london W1S 2UD (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New director appointed (7 pages)
4 February 2005New director appointed (7 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Registered office changed on 04/02/05 from: 2ND floor 159 new bond street london W1S 2UD (1 page)
4 February 2005Director resigned (1 page)
18 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 10/03/04; full list of members (6 pages)
16 April 2004Return made up to 10/03/04; full list of members (6 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 10/03/03; full list of members (6 pages)
7 April 2003Return made up to 10/03/03; full list of members (6 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (5 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (5 pages)
9 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
30 April 2001New director appointed (6 pages)
30 April 2001New director appointed (5 pages)
30 April 2001Registered office changed on 30/04/01 from: 6TH floor clarendon house 11/12 clifford street london W1S 2LL (1 page)
30 April 2001New director appointed (5 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 6TH floor clarendon house 11/12 clifford street london W1S 2LL (1 page)
30 April 2001New director appointed (6 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
9 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
28 September 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2000Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
18 August 2000New director appointed (4 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Nc inc already adjusted 10/08/00 (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Nc inc already adjusted 10/08/00 (1 page)
18 August 2000New director appointed (3 pages)
18 August 2000Director resigned (1 page)
18 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 August 2000New director appointed (4 pages)
18 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
18 August 2000Registered office changed on 18/08/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 August 2000New director appointed (3 pages)
18 August 2000Registered office changed on 18/08/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 March 2000Incorporation (7 pages)
10 March 2000Incorporation (7 pages)