About

Registered Number: 04665942
Date of Incorporation: 13/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: The Office, 14 Lancaster Way, Glen Parva, Leicestershire, LE2 9UA

 

B.K. Pryde Ltd was registered on 13 February 2003 with its registered office in Leicestershire, it's status in the Companies House registry is set to "Dissolved". The companies directors are Pryde, Brian Keith, Pryde, Janice Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYDE, Brian Keith 13 February 2003 - 1
PRYDE, Janice Ann 13 February 2003 16 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 July 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
225 - Change of Accounting Reference Date 24 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.