Company NamePrideswell Limited
Company StatusDissolved
Company Number04470869
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarry Leslie Hopkins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(1 week, 2 days after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTideway
Farr Hall Drive
Heswall
Wirral
CH60 4SE
Wales
Director NameMrs Catherine Hopkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(1 week, 2 days after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTideway 26 Farr Hall Drive
Heswall
Wirral
CH60 4SE
Wales
Secretary NameBarry Leslie Hopkins
NationalityBritish
StatusClosed
Appointed05 July 2002(1 week, 2 days after company formation)
Appointment Duration20 years, 6 months (closed 27 December 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTideway
Farr Hall Drive
Heswall
Wirral
CH60 4SE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressTideway
26 Farr Hall Drive
Heswall
Wirral
CH60 4SE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2013
Net Worth£45,556
Cash£2,255
Current Liabilities£1,723

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2022First Gazette notice for voluntary strike-off (1 page)
31 August 2022Application to strike the company off the register (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 October 2019Change of details for Mrs Catherine Hopkins as a person with significant control on 16 September 2019 (2 pages)
7 October 2019Cessation of Barry Leslie Hopkins as a person with significant control on 16 September 2019 (1 page)
4 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 July 2017Notification of Barry Leslie Hopkins as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Catherine Hopkins as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Catherine Hopkins as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Barry Leslie Hopkins as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Barry Leslie Hopkins as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Catherine Hopkins as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10,000
(6 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10,000
(6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 10,000
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 5,001
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 5,001
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 10,000
(3 pages)
29 June 2011Director's details changed for Catherine Hopkins on 28 June 2011 (2 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
29 June 2011Director's details changed for Catherine Hopkins on 28 June 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
11 August 2009Return made up to 26/06/09; no change of members (4 pages)
11 August 2009Return made up to 26/06/09; no change of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Return made up to 26/06/08; full list of members (5 pages)
29 July 2008Capitals not rolled up (2 pages)
29 July 2008Capitals not rolled up (2 pages)
29 July 2008Return made up to 26/06/08; full list of members (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 July 2007Return made up to 26/06/07; no change of members (7 pages)
10 July 2007Return made up to 26/06/07; no change of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Return made up to 26/06/06; full list of members (7 pages)
14 July 2006Return made up to 26/06/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 26/06/05; full list of members (7 pages)
12 July 2005Return made up to 26/06/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
2 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
17 July 2002Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Ad 05/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
26 June 2002Incorporation (12 pages)
26 June 2002Incorporation (12 pages)