Company NamePrivate Drinks Limited
Company StatusDissolved
Company Number04229592
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NamePrivate Energy Drink Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameBrad Pearman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(6 days after company formation)
Appointment Duration6 years, 11 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressFlat 8 Gresham Court
Gresham Road
Brentwood
Essex
CM14 4HW
Director NameMr Russell Pearman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(6 days after company formation)
Appointment Duration6 years, 11 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Coppice Row
Theydon Bois
Essex
CM16 7DW
Secretary NameAnne Maureen Pearman
NationalityBritish
StatusClosed
Appointed12 June 2001(6 days after company formation)
Appointment Duration6 years, 11 months (closed 21 May 2008)
RoleCompany Director
Correspondence AddressRookery Nook Brook Lane
Doddinghurst
Brentwood
Essex
CM15 0RT
Director NameDavid Pearman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2003)
RoleCompany Director
Correspondence AddressRookery Nook Brook Lane
Doddinghurst
Brentwood
Essex
CM15 0RT
Director NameRoger Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(7 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2002)
RoleCompany Director
Correspondence Address12 The Alders
Alder Road, Denham
Uxbridge
Middlesex
UB9 4AY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 06/06/06; full list of members (3 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Registered office changed on 04/10/04 from: rookery nook brook lane, doddinghurst brentwood essex CM15 0RT (1 page)
18 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
27 June 2003Return made up to 06/06/03; full list of members (8 pages)
4 March 2003Director resigned (1 page)
28 November 2002Director resigned (1 page)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 06/06/02; full list of members (9 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
2 February 2002New director appointed (2 pages)
25 January 2002Ad 15/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 2001Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
18 July 2001New director appointed (2 pages)
13 July 2001Memorandum and Articles of Association (8 pages)
12 July 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
3 July 2001Registered office changed on 03/07/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
20 June 2001Director resigned (1 page)
12 June 2001Company name changed private energy drink LIMITED\certificate issued on 12/06/01 (2 pages)
6 June 2001Incorporation (16 pages)