Company NamePritchard Trading Limited
Company StatusDissolved
Company Number02452711
CategoryPrivate Limited Company
Incorporation Date14 December 1989(34 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47741Retail sale of hearing aids

Directors

Director NameMrs Julie Pritchard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(2 years after company formation)
Appointment Duration21 years, 1 month (closed 08 January 2013)
RoleReg Hearing Air Dispensers
Country of ResidenceEngland
Correspondence Address12 Fallowfield Close
Winsford
Cheshire
CW7 2NW
Secretary NameStuart Andrew Pritchard
NationalityBritish
StatusClosed
Appointed04 January 2000(10 years after company formation)
Appointment Duration13 years (closed 08 January 2013)
RoleCompany Director
Correspondence Address12 Fallowfield Close
Winsford
Cheshire
CW7 2NW
Director NameMr Ernest Harry Hardwick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 1993)
RoleReg Hearing And Dispensers
Correspondence Address5 Seaview
Little Neston
Wirral
L64 0XP
Secretary NameJulie Pritchard
NationalityBritish
StatusResigned
Appointed14 December 1991(2 years after company formation)
Appointment Duration8 years (resigned 04 January 2000)
RoleCompany Director
Correspondence Address1 Saxon Way
Great Sutton
South Wirral
Merseyside
L66 2YF

Location

Registered AddressC/O Craven Dalton Tarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

2 at £1Mrs Julie Pritchard
100.00%
Ordinary

Financials

Year2014
Net Worth£402
Cash£475
Current Liabilities£4,086

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(4 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
8 December 2009Company name changed exclusive hearing LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
8 December 2009Change of name notice (2 pages)
8 December 2009Company name changed exclusive hearing LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-12-07
(2 pages)
8 December 2009Change of name notice (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts made up to 31 March 2008 (2 pages)
22 January 2009Return made up to 14/12/07; full list of members (3 pages)
22 January 2009Return made up to 14/12/08; full list of members (3 pages)
22 January 2009Return made up to 14/12/08; full list of members (3 pages)
22 January 2009Return made up to 14/12/07; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from c/o c/o craven dalton taerporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
21 January 2009Return made up to 14/12/06; full list of members (3 pages)
21 January 2009Return made up to 14/12/06; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from c/o c/o craven dalton taerporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
13 November 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 November 2008Accounts made up to 31 March 2007 (1 page)
12 November 2008Registered office changed on 12/11/2008 from a d smith & co 112-114 high street winsford cheshire CW7 2AP (1 page)
12 November 2008Registered office changed on 12/11/2008 from a d smith & co 112-114 high street winsford cheshire CW7 2AP (1 page)
23 February 2007Company name changed the hearing aid shop LIMITED\certificate issued on 23/02/07 (2 pages)
23 February 2007Company name changed the hearing aid shop LIMITED\certificate issued on 23/02/07 (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
6 February 2007Accounts made up to 31 March 2006 (5 pages)
12 April 2006Accounts made up to 31 March 2005 (5 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 February 2006Return made up to 14/12/05; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: the steam mill steam mill street chester CH3 5AN (1 page)
14 February 2006Registered office changed on 14/02/06 from: the steam mill steam mill street chester CH3 5AN (1 page)
14 February 2006Return made up to 14/12/05; full list of members (6 pages)
14 January 2005Accounts made up to 31 March 2004 (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005Return made up to 14/12/04; full list of members (6 pages)
5 January 2005Return made up to 14/12/04; full list of members (6 pages)
12 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 February 2004Accounts made up to 31 March 2003 (1 page)
17 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(6 pages)
17 January 2004Return made up to 14/12/03; full list of members (6 pages)
20 January 2003Accounts made up to 31 March 2002 (2 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 January 2003Return made up to 14/12/02; full list of members (6 pages)
20 January 2003Return made up to 14/12/02; full list of members (6 pages)
21 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 December 2001Return made up to 14/12/01; full list of members (6 pages)
21 December 2001Accounts made up to 31 March 2001 (5 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 14/12/00; full list of members (6 pages)
6 February 2001Return made up to 14/12/00; full list of members (6 pages)
18 August 2000Accounts made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Return made up to 14/12/99; full list of members (7 pages)
11 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 January 2000Accounts made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 January 1999Return made up to 14/12/98; no change of members (4 pages)
8 January 1999Return made up to 14/12/98; no change of members (4 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 December 1998Accounts made up to 31 March 1998 (5 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
28 January 1998Accounts made up to 31 March 1997 (2 pages)
9 January 1998Return made up to 14/12/97; full list of members (6 pages)
9 January 1998Return made up to 14/12/97; full list of members (6 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 January 1997Accounts made up to 31 March 1996 (2 pages)
9 January 1997Return made up to 14/12/96; no change of members (4 pages)
9 January 1997Return made up to 14/12/96; no change of members (4 pages)
17 January 1996Accounts made up to 31 March 1995 (2 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 December 1995Return made up to 14/12/95; no change of members (4 pages)
21 December 1995Return made up to 14/12/95; no change of members (4 pages)
4 September 1995Registered office changed on 04/09/95 from: linenhall house stanley street chester CH1 2LR (1 page)
4 September 1995Registered office changed on 04/09/95 from: linenhall house stanley street chester CH1 2LR (1 page)
12 March 1990Company name changed\certificate issued on 12/03/90 (2 pages)
12 March 1990Company name changed\certificate issued on 12/03/90 (2 pages)
14 December 1989Incorporation (9 pages)
14 December 1989Incorporation (9 pages)