Company NamePridenotch Projects Limited
Company StatusDissolved
Company Number02775167
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Dissolution Date2 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRobert Richard Tyers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(3 weeks, 2 days after company formation)
Appointment Duration22 years, 3 months (closed 02 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale House
Holme Lane, Brookhouse
Lancaster
Lancashire
LA2 9JU
Secretary NameRobert Richard Tyers
NationalityBritish
StatusClosed
Appointed25 April 1997(4 years, 3 months after company formation)
Appointment Duration18 years (closed 02 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdale House
Holme Lane, Brookhouse
Lancaster
Lancashire
LA2 9JU
Director NameMr David John Kay
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 08 February 1995)
RoleContracts Manager
Correspondence Address12 Whitby Road
Morecambe
Lancs
LA4 5ST
Director NameRobert Richard Tyers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(3 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 1993)
RoleSales Manager
Correspondence Address21 Lune Drive
Grosvenor Park
Morecambe
Lancashire
LA3 3RZ
Secretary NameRobert Richard Tyers
NationalityBritish
StatusResigned
Appointed27 January 1993(3 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 1993)
RoleCompany Director
Correspondence Address21 Lune Drive
Grosvenor Park
Morecambe
Lancashire
LA3 3RZ
Director NameDaral Stephen Parsons
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(8 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 2000)
RoleInstallation Director
Correspondence AddressKentways
Green Lane Storth
Milnthorpe
Cumbria
LA7 7HU
Secretary NameMr David John Kay
NationalityBritish
StatusResigned
Appointed20 September 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1995)
RoleContracts Manager
Correspondence Address12 Whitby Road
Morecambe
Lancs
LA4 5ST
Director NameGeorge Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 1995)
RoleProduction Director
Correspondence Address48 Thirlmere Drive
Morecambe
Lancashire
LA4 4NR
Director NameJohn Colin Megson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1997)
RoleFinancial Dir/Cs
Correspondence Address19 Wallace Lane
Forton
Preston
Lancashire
PR3 0BA
Secretary NameJohn Colin Megson
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 1997)
RoleFinancial Dir/Cs
Correspondence Address19 Wallace Lane
Forton
Preston
Lancashire
PR3 0BA
Director NameRichard Keith Langrish Barrett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2001)
RoleRetail Sales Director
Correspondence AddressTeal Beck
Kendal
Cumbria
LA9 7RQ
Director NameBernard Adam Muckle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 October 2010)
RoleTrade Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brock Close
Grosvenor Park
Morecambe
LA3 2SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

90 at £1Mr Robert Richard Tyers
60.00%
Ordinary A
60 at £1Mr Bernard Adam Muckle
40.00%
Ordinary B

Financials

Year2014
Net Worth£142,073
Cash£50
Current Liabilities£485,421

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
2 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
3 February 2014Liquidators' statement of receipts and payments to 30 November 2013 (11 pages)
3 February 2014Liquidators' statement of receipts and payments to 30 November 2013 (11 pages)
3 February 2014Liquidators statement of receipts and payments to 30 November 2013 (11 pages)
7 February 2013Liquidators' statement of receipts and payments to 30 November 2012 (12 pages)
7 February 2013Liquidators' statement of receipts and payments to 30 November 2012 (12 pages)
7 February 2013Liquidators statement of receipts and payments to 30 November 2012 (12 pages)
1 November 2012Insolvency:s/s cert.release of liquidator (1 page)
1 November 2012Insolvency:s/s cert.release of liquidator (1 page)
3 August 2012Notice of ceasing to act as receiver or manager (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 30 July 2012 (2 pages)
3 August 2012Notice of ceasing to act as receiver or manager (2 pages)
3 August 2012Receiver's abstract of receipts and payments to 30 July 2012 (2 pages)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Court order insolvency:- replacement of liquidators (11 pages)
10 July 2012Appointment of a voluntary liquidator (1 page)
10 July 2012Registered office address changed from Church House 96 Church Street Lancaster Lancashire LA1 1TD on 10 July 2012 (2 pages)
10 July 2012Court order insolvency:- replacement of liquidators (11 pages)
9 December 2011Registered office address changed from Whitegate House Whitegate White Lund Industrial Estate Morecambe LA3 3BS on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Whitegate House Whitegate White Lund Industrial Estate Morecambe LA3 3BS on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Whitegate House Whitegate White Lund Industrial Estate Morecambe LA3 3BS on 9 December 2011 (2 pages)
8 December 2011Appointment of a voluntary liquidator (1 page)
8 December 2011Notice of appointment of receiver or manager (3 pages)
8 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2011Notice of appointment of receiver or manager (3 pages)
8 December 2011Statement of affairs with form 4.19 (9 pages)
8 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2011Appointment of a voluntary liquidator (1 page)
8 December 2011Notice of appointment of receiver or manager (3 pages)
8 December 2011Notice of appointment of receiver or manager (3 pages)
8 December 2011Statement of affairs with form 4.19 (9 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
31 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 1,000
(4 pages)
31 January 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 1,000
(4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
11 November 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
12 October 2010Termination of appointment of Bernard Muckle as a director (2 pages)
12 October 2010Termination of appointment of Bernard Muckle as a director (2 pages)
18 February 2010Director's details changed for Bernard Adam Muckle on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Bernard Adam Muckle on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Bernard Adam Muckle on 1 January 2010 (2 pages)
3 December 2009Annual return made up to 4 January 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 4 January 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 4 January 2009 with a full list of shareholders (4 pages)
20 February 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
20 February 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
23 December 2008Ad 19/12/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
23 December 2008Ad 19/12/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
3 December 2008Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page)
3 December 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
3 December 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
3 December 2008Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
7 April 2008Return made up to 04/01/08; full list of members (7 pages)
7 April 2008Return made up to 04/01/08; full list of members (7 pages)
3 April 2007Return made up to 04/01/07; full list of members (7 pages)
3 April 2007Return made up to 04/01/07; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (9 pages)
18 January 2006Return made up to 04/01/06; full list of members (3 pages)
18 January 2006Return made up to 04/01/06; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (9 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
11 August 2004Total exemption small company accounts made up to 31 May 2004 (9 pages)
25 March 2004Sect 394 (1 page)
25 March 2004Sect 394 (1 page)
17 February 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
17 February 2004Accounting reference date extended from 28/02/04 to 31/05/04 (1 page)
12 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2003 (8 pages)
2 October 2003 (8 pages)
14 March 2003 (8 pages)
14 March 2003 (8 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
25 February 2002 (8 pages)
25 February 2002 (8 pages)
15 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
27 February 2001Return made up to 04/01/00; full list of members (8 pages)
27 February 2001Return made up to 04/01/00; full list of members (8 pages)
23 January 2001Return made up to 04/01/01; full list of members (8 pages)
23 January 2001Return made up to 04/01/01; full list of members (8 pages)
3 January 2001 (8 pages)
3 January 2001 (8 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
30 November 1999 (8 pages)
30 November 1999 (8 pages)
20 May 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
1 July 1998 (6 pages)
1 July 1998 (6 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1997 (6 pages)
25 June 1997 (6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
5 March 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1996 (8 pages)
14 June 1996 (8 pages)
29 January 1996Return made up to 04/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1996Return made up to 04/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1995 (7 pages)
26 September 1995 (7 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 September 1995Director resigned (2 pages)
4 January 1993Incorporation (9 pages)
4 January 1993Incorporation (9 pages)