About

Registered Number: 03395482
Date of Incorporation: 01/07/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2015 (9 years and 1 month ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Having been setup in 1997, Prile Homes Ltd have registered office in Sheffield. We don't currently know the number of employees at this organisation. The companies directors are listed as Fretwell, Susanne, Parker, Melvyn Ian, Penker, Franz in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Melvyn Ian 31 October 2004 24 February 2006 1
PENKER, Franz 03 December 2003 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
FRETWELL, Susanne 01 July 1997 03 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 12 January 2015
4.68 - Liquidator's statement of receipts and payments 05 November 2014
4.68 - Liquidator's statement of receipts and payments 09 May 2014
RESOLUTIONS - N/A 11 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2013
4.40 - N/A 11 December 2013
LIQ MISC OC - N/A 11 December 2013
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 24 October 2012
4.68 - Liquidator's statement of receipts and payments 02 May 2012
4.68 - Liquidator's statement of receipts and payments 21 September 2011
4.68 - Liquidator's statement of receipts and payments 20 April 2011
4.68 - Liquidator's statement of receipts and payments 11 April 2011
4.68 - Liquidator's statement of receipts and payments 02 October 2010
4.68 - Liquidator's statement of receipts and payments 06 May 2010
AA - Annual Accounts 07 April 2009
RESOLUTIONS - N/A 19 March 2009
4.70 - N/A 19 March 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 16 May 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
395 - Particulars of a mortgage or charge 20 August 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
AA - Annual Accounts 03 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 28 January 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 29 June 2002
287 - Change in situation or address of Registered Office 12 October 2001
363s - Annual Return 05 July 2001
395 - Particulars of a mortgage or charge 09 May 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 25 August 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 15 July 1998
225 - Change of Accounting Reference Date 18 August 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
NEWINC - New incorporation documents 01 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 August 2004 Outstanding

N/A

Legal mortgage 03 February 2003 Outstanding

N/A

Debenture 23 January 2003 Outstanding

N/A

Mortgage 30 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.