Longford Road
Cannock
Staffordshire
WS11 1NF
Secretary Name | Mr Stewart Peter Bone |
---|---|
Status | Closed |
Appointed | 31 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 May 2016) |
Role | Company Director |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Charles Frederick Pritchard |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Apartment Anglesey Lodge Hednesford Staffordshire WS12 1DL |
Secretary Name | Mr Christopher Malcolm Henry Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglesey Lodge Hednesford Stafford WS12 1DL |
Director Name | Mrs Patricia Elizabeth Pritchard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brocton Lodge Brocton Stafford ST17 0UD |
Director Name | Mr Jonathan Charles Pritchard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandhill Close Lichfield Staffordshire WS13 6BF |
Director Name | Sara Louise Pritchard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2009) |
Role | Marketing Director |
Correspondence Address | Brocton Lodge Pool Lane Brocton Staffordshire ST17 0UD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pritchardgroup.co.uk |
---|
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£10,899,733 |
Cash | £4,909 |
Current Liabilities | £12,013,858 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2016 | Final Gazette dissolved following liquidation (1 page) |
4 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 February 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 April 2015 | Appointment of a voluntary liquidator (1 page) |
26 April 2015 | Appointment of a voluntary liquidator (1 page) |
26 April 2015 | Administrator's progress report to 31 March 2015 (15 pages) |
26 April 2015 | Administrator's progress report to 31 March 2015 (15 pages) |
31 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 March 2015 | Notice of deemed approval of proposals (1 page) |
4 March 2015 | Notice of deemed approval of proposals (1 page) |
24 February 2015 | Statement of administrator's proposal (29 pages) |
24 February 2015 | Statement of administrator's proposal (29 pages) |
27 January 2015 | Statement of affairs with form 2.14B (7 pages) |
27 January 2015 | Statement of affairs with form 2.14B (7 pages) |
9 January 2015 | Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Euston Square 40 Melton Street London NW1 2FD on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Euston Square 40 Melton Street London NW1 2FD on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Euston Square 40 Melton Street London NW1 2FD on 9 January 2015 (2 pages) |
8 January 2015 | Appointment of an administrator (1 page) |
8 January 2015 | Appointment of an administrator (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 July 2014 | Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014 (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Director's details changed for Christopher Mark Salmon on 22 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Director's details changed for Christopher Mark Salmon on 22 February 2013 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 August 2012 | Registered office address changed from Anglesey Lodge Hednesford Stafford WS12 1DL on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Anglesey Lodge Hednesford Stafford WS12 1DL on 20 August 2012 (1 page) |
16 May 2012 | Termination of appointment of Patricia Pritchard as a director (1 page) |
16 May 2012 | Termination of appointment of Charles Pritchard as a director (1 page) |
16 May 2012 | Termination of appointment of Charles Pritchard as a director (1 page) |
16 May 2012 | Termination of appointment of Patricia Pritchard as a director (1 page) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Christopher Kemp as a secretary (1 page) |
5 January 2012 | Appointment of Mr Stewart Peter Bone as a secretary (1 page) |
5 January 2012 | Appointment of Mr Stewart Peter Bone as a secretary (1 page) |
5 January 2012 | Termination of appointment of Christopher Kemp as a secretary (1 page) |
10 November 2011 | Termination of appointment of Jonathan Pritchard as a director (1 page) |
10 November 2011 | Termination of appointment of Jonathan Pritchard as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
2 December 2010 | Duplicate mortgage certificatecharge no:10 (12 pages) |
2 December 2010 | Duplicate mortgage certificatecharge no:10 (12 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Christopher Malcolm Henry Kemp on 19 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Christopher Malcolm Henry Kemp on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (6 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director sara pritchard (1 page) |
23 February 2009 | Appointment terminated director sara pritchard (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 July 2007 | Particulars of mortgage/charge (5 pages) |
7 July 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (6 pages) |
3 November 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Particulars of mortgage/charge (5 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
23 February 2005 | Incorporation (17 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (17 pages) |