Company NamePridemaster Limited
Company StatusDissolved
Company Number02050943
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameGeorge Bowden
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1986(2 months after company formation)
Appointment Duration20 years, 11 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressWhitegates Cottage
Burnton Holdings
Dalrymple
Ayr
KA6 6EF
Scotland
Secretary NameRonald Bowden
NationalityBritish
StatusClosed
Appointed11 April 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleCompany Director
Correspondence AddressUpper Left Flat
24 Welltrees Street
Maybole
KA19 7AW
Scotland
Director NameRonald Thomas Weymouth
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1993)
RoleAdministrtion Clerk
Correspondence AddressWindygate
Town Head
Girvan
Ayr
Secretary NameRonald Thomas Weymouth
NationalityBritish
StatusResigned
Appointed27 December 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1993)
RoleCompany Director
Correspondence AddressWindygate
Town Head
Girvan
Ayr
Director NameIrene Elizabeth Bowden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 April 2004)
RoleShop Supervisor
Correspondence AddressWhitegates Cottage
Burnton Road
Dalrymple
Ayrshire
KA6 6EE
Scotland
Secretary NameIrene Elizabeth Bowden
NationalityBritish
StatusResigned
Appointed09 February 1993(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 April 2004)
RoleShop Supervisor
Correspondence AddressWhitegates Cottage
Burnton Road
Dalrymple
Ayrshire
KA6 6EE
Scotland

Location

Registered AddressDept R10 Ground Floor
39a Leicester Road
Salford
M7 4AS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,394
Cash£3,396
Current Liabilities£12,164

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
7 February 2006Return made up to 27/12/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 June 2005Registered office changed on 29/06/05 from: 49 whitethorn drive prestbury cheltenham GL52 5LL (1 page)
10 May 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 May 2004New secretary appointed (2 pages)
11 February 2004Return made up to 27/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 January 2003Return made up to 27/12/02; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
23 November 2001Return made up to 27/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 May 2000Return made up to 27/12/99; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1998 (8 pages)
10 April 2000Registered office changed on 10/04/00 from: 11 flyingbull close buckland portsmouth south hampshire (1 page)
5 February 1999Return made up to 27/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 October 1996Registered office changed on 19/10/96 from: conduit buildings conduit lane hoddesdon hertfordshire EN11 8EP (1 page)
2 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 January 1996Return made up to 27/12/95; full list of members (6 pages)
16 January 1996Auditor's resignation (1 page)
29 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)