Company NamePristine Property Services Limited
DirectorMichael Robert Avery
Company StatusDissolved
Company Number02736147
CategoryPrivate Limited Company
Incorporation Date31 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Robert Avery
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(same day as company formation)
RoleProperty Maintenance
Correspondence Address12 Beehive Road
Cheshunt Goffs Oak
Waltham Cross
Hertfordshire
EN7 5NL
Secretary NameJillian Margaret Avery
NationalityAritish
StatusCurrent
Appointed01 September 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address12 Beehive Road
Cheshunt
Goffs Oak
Hertfordshire
EN7 5NL
Director NameFrank Atkinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleSurveyor
Correspondence Address8 Daley Thompson Way
Heath Road
Clapham
London
SW8 3DB
Director NameGeoffrey David Gunn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Cottage Galley Hill
Waltham Abbey
Essex
EN9 2AU
Director NameGraham Knapp
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleSales
Correspondence Address2 Gore Terrace
Rayne
Braintree
Essex
CM7 8RJ
Director NameBarrie Roger Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleSales Director
Correspondence Address10 Huntersfield Close
Chatham
Kent
ME5 8XZ
Secretary NameMichael Robert Avery
NationalityBritish
StatusResigned
Appointed31 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Beehive Road
Cheshunt Goffs Oak
Waltham Cross
Hertfordshire
EN7 5NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepristinepropertyservices.co.uk/
Telephone023 92825603
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Completion of winding up (1 page)
8 December 2000Notice of completion of voluntary arrangement (2 pages)
4 October 1999Order of court to wind up (2 pages)
22 June 1999Strike-off action suspended (1 page)
26 January 1999First Gazette notice for compulsory strike-off (1 page)
20 October 1997Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 1997 (5 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
30 May 1997Full accounts made up to 31 July 1996 (8 pages)
6 October 1996Return made up to 31/07/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 July 1995 (9 pages)
17 July 1996Return made up to 31/07/95; full list of members (6 pages)
17 July 1996Registered office changed on 17/07/96 from: 2 eden end feathers hill hatfield broad oak bishops stortford hertfordshire CH22 7HD (1 page)
18 June 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 January 1996Registered office changed on 19/01/96 from: 2 farrand house london road stanford le hope essex SS17 olb (1 page)
19 January 1996Accounts for a small company made up to 31 July 1994 (6 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Secretary resigned (2 pages)