Company NamePrideace Limited
DirectorsElaine Gordon and Leslie Gordon
Company StatusDissolved
Company Number03886588
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Directors

Director NameMs Elaine Gordon
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressTryfan House
Warwick Drive
Altrincham
Cheshire
WA15 9EA
Director NameLeslie Gordon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months
RoleProposed Director
Correspondence AddressTryfan House
Warwick Drive, Hale
Altrincham
Cheshire
WA15 9EA
Secretary NameMs Elaine Gordon
NationalityBritish
StatusCurrent
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressTryfan House
Warwick Drive
Altrincham
Cheshire
WA15 9EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeorge House 48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Appointment of a voluntary liquidator (1 page)
25 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2000Statement of affairs (8 pages)
14 June 2000Registered office changed on 14/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
18 May 2000Particulars of mortgage/charge (3 pages)
21 December 1999New director appointed (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed;new director appointed (1 page)
21 December 1999Director resigned (1 page)