Company NamePrideconstruction Limited
DirectorsAnthony Peter Dorlin and Martin John Beer
Company StatusDissolved
Company Number02623846
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Peter Dorlin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 month, 4 weeks after company formation)
Appointment Duration32 years, 7 months
RoleSenior Quantity Surveyor & Managing Dir
Country of ResidenceEngland
Correspondence Address12 Beech House Road
Hemingfield
Barnsley
South Yorkshire
S73 0PF
Secretary NameJean Cockayne
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 month, 4 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 Foxcovert Close
Goldthorpe
Rotherham
South Yorkshire
S63 9BN
Director NameMartin John Beer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressSylmar
3 Peak Close
Armitage
Staffordshire
WS15 4TY
Director NameNeville George Hayward
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressThe Big Barn
Hooton Pagwell
Doncaster
South Yorkshire
DN5 7BV
Director NameAnthony Kitching
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleConstruction Manager
Correspondence Address2 Swale Close
Bolton Upon Dearne
Rotherham
South Yorkshire
S63 8JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRiver Place
City Road East
Manchester
M15 4PG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£957,448
Gross Profit£242,016
Net Worth£8,337
Current Liabilities£440,931

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 August 2001Dissolved (1 page)
2 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2001Registered office changed on 16/01/01 from: 43 south street reading berkshire RG1 4QU (1 page)
12 January 2001Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
8 May 1996Liquidators statement of receipts and payments (5 pages)
15 January 1996Registered office changed on 15/01/96 from: 37 minster street reading berkshire RG1 2RY (1 page)
14 June 1995Notice of Constitution of Liquidation Committee (4 pages)
21 April 1995Appointment of a voluntary liquidator (2 pages)
21 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 March 1995Registered office changed on 30/03/95 from: 7 buttercross cross tickhill doncaster DN11 9JX (1 page)