Company NameProudpitch Limited
DirectorAustin Charles Longsdale
Company StatusDissolved
Company Number02818747
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameAustin Charles Longsdale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 10 months
RoleBuilders Contractors Developer
Country of ResidenceEngland
Correspondence Address2a Brooklands Crescent
Sale
Manchester
Cheshire
Secretary NameAnita Walker
NationalityBritish
StatusCurrent
Appointed02 June 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address2a Brooklands Crescent
Sale
Cheshire
M33 3NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£52,060
Current Liabilities£226,381

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 March 2004Dissolved (1 page)
10 December 2003Liquidators statement of receipts and payments (5 pages)
2 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
29 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2001Appointment of a voluntary liquidator (1 page)
29 May 2001Statement of affairs (5 pages)
11 May 2001Registered office changed on 11/05/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page)
26 February 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
5 July 2000Return made up to 17/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 July 1999Return made up to 17/05/99; no change of members (4 pages)
16 July 1998Return made up to 17/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 June 1997Return made up to 17/05/97; full list of members (6 pages)
11 June 1997Registered office changed on 11/06/97 from: c/o frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 July 1996Return made up to 17/05/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 June 1995Secretary's particulars changed (2 pages)
1 June 1995Director's particulars changed (2 pages)
1 June 1995Return made up to 17/05/95; change of members (6 pages)
18 April 1995Accounts for a small company made up to 31 May 1994 (3 pages)