About

Registered Number: 06315800
Date of Incorporation: 17/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: Limerick Road, Redcar, Cleveland, TS10 5JU

 

Founded in 2007, Pryde Uk Ltd has its registered office in Cleveland. Pryde, Neil Frederick is listed as a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYDE, Neil Frederick 28 November 2007 07 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 31 July 2015
AA - Annual Accounts 27 May 2015
MISC - Miscellaneous document 28 April 2015
TM02 - Termination of appointment of secretary 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 21 May 2014
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 21 August 2013
MR04 - N/A 23 May 2013
AA - Annual Accounts 16 April 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 22 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
395 - Particulars of a mortgage or charge 14 December 2007
225 - Change of Accounting Reference Date 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
CERTNM - Change of name certificate 02 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 17 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2013 Outstanding

N/A

Debenture 10 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.