PRETTY 1103 LIMITED

Register to unlock more data on OkredoRegister

PRETTY 1103 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05027831

Incorporation date

27/01/2004

Size

Dormant

Contacts

Registered address

Registered address

30 White House Road, Ipswich, Suffolk IP1 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon12/01/2015
Application to strike the company off the register
dot icon06/01/2015
Statement by directors
dot icon06/01/2015
Statement of capital on 2015-01-07
dot icon06/01/2015
Solvency statement dated 19/12/14
dot icon06/01/2015
Resolutions
dot icon01/12/2014
Satisfaction of charge 3 in full
dot icon01/12/2014
Satisfaction of charge 2 in full
dot icon09/09/2014
Director's details changed for John Clive Savage on 2014-09-10
dot icon22/05/2014
Accounts made up to 2013-12-31
dot icon20/03/2014
Registered office address changed from C/O C/O Seh Group Limited Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR on 2014-03-21
dot icon12/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon12/12/2013
Appointment of Mr Richard William Neall as a director on 2013-12-02
dot icon12/12/2013
Termination of appointment of Graham Edwin Emmerson as a director on 2013-12-02
dot icon09/05/2013
Auditor's resignation
dot icon08/05/2013
Auditor's resignation
dot icon06/05/2013
Appointment of Mr Trevor Mark Dixon as a secretary on 2013-04-26
dot icon06/05/2013
Termination of appointment of Paul David Smith as a secretary on 2013-04-26
dot icon17/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/03/2012
Accounts made up to 2011-12-31
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Seh Industrial Estate Crowcroft Road Nedgibg Tye Ipswich Suffolk IP77HR on 2012-02-02
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/08/2011
Accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon10/06/2010
Appointment of Mr Paul David Smith as a secretary
dot icon10/06/2010
Termination of appointment of Graham Emmerson as a secretary
dot icon03/05/2010
Accounts made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon27/10/2009
Accounts made up to 2008-12-31
dot icon28/04/2009
Appointment terminated director william garner
dot icon03/03/2009
Return made up to 28/01/09; full list of members
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Location of debenture register
dot icon03/03/2009
Registered office changed on 04/03/2009 from crowcroft road industrial estate nedging tye ipswich suffolk IP7 7HR
dot icon18/06/2008
Return made up to 28/01/08; full list of members
dot icon15/05/2008
Appointment terminated director colin hewitt
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Certificate of change of name
dot icon18/09/2007
Auditor's resignation
dot icon20/08/2007
Registered office changed on 21/08/07 from: farringdon avenue harold hill romford essex RM3 8SP
dot icon20/08/2007
New director appointed
dot icon20/08/2007
New secretary appointed;new director appointed
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Director resigned
dot icon03/04/2007
-
dot icon19/03/2007
Return made up to 28/01/07; full list of members
dot icon20/02/2007
-
dot icon04/04/2006
-
dot icon22/03/2006
Return made up to 28/01/06; full list of members
dot icon07/03/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon28/02/2006
New director appointed
dot icon25/01/2006
Secretary resigned
dot icon04/12/2005
Secretary resigned;director resigned
dot icon04/12/2005
New secretary appointed
dot icon07/03/2005
Return made up to 28/01/05; full list of members
dot icon06/03/2005
New secretary appointed
dot icon12/09/2004
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon05/08/2004
Particulars of mortgage/charge
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon05/04/2004
Accounting reference date shortened from 31/01/05 to 30/09/04
dot icon28/03/2004
Ad 05/02/04--------- £ si [email protected]=53998 £ ic 2/54000
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/02/2004
Registered office changed on 24/02/04 from: 31 ashley park road walton on thames surrey KT12 1JP
dot icon23/02/2004
S-div 06/02/04
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
New director appointed
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Registered office changed on 03/02/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
27/01/2004 - 27/01/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
27/01/2004 - 27/01/2004
15849
Hewitt, Colin Hubert Roger
Director
19/07/2007 - 17/04/2008
16
Woolmore, John Ronald
Director
28/02/2006 - 19/07/2007
7
Emmerson, Graham Edwin
Director
19/07/2007 - 01/12/2013
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRETTY 1103 LIMITED

PRETTY 1103 LIMITED is an(a) Dissolved company incorporated on 27/01/2004 with the registered office located at 30 White House Road, Ipswich, Suffolk IP1 5LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRETTY 1103 LIMITED?

toggle

PRETTY 1103 LIMITED is currently Dissolved. It was registered on 27/01/2004 and dissolved on 11/05/2015.

Where is PRETTY 1103 LIMITED located?

toggle

PRETTY 1103 LIMITED is registered at 30 White House Road, Ipswich, Suffolk IP1 5LT.

What does PRETTY 1103 LIMITED do?

toggle

PRETTY 1103 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PRETTY 1103 LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via voluntary strike-off.