Company NamePristine Developments Limited
Company StatusDissolved
Company Number06217065
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Peter Beuvink
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 April 2007(1 day after company formation)
Appointment Duration7 years, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bailey Road
Leigh On Sea
Essex
SS9 3PJ
Director NamePhillip John Tredwell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(1 day after company formation)
Appointment Duration7 years, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address527 London Road
Hadleigh
Essex
SS7 2EA
Secretary NameMr John Peter Beuvink
NationalityNew Zealander
StatusClosed
Appointed19 April 2007(1 day after company formation)
Appointment Duration7 years, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bailey Road
Leigh On Sea
Essex
SS9 3PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30 at 1John Peter Beuvink
30.00%
Ordinary
30 at 1Phillip John Tredwell
30.00%
Ordinary
20 at 1Ms Jayne Beuvink
20.00%
Ordinary
20 at 1Ms Stella Tredwell
20.00%
Ordinary

Financials

Year2014
Net Worth£9,980
Cash£3,482
Current Liabilities£338,623

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 100
(5 pages)
4 May 2010Director's details changed for Phillip John Tredwell on 18 April 2010 (2 pages)
4 May 2010Director's details changed for John Peter Beuvink on 18 April 2010 (2 pages)
4 May 2010Director's details changed for John Peter Beuvink on 18 April 2010 (2 pages)
4 May 2010Director's details changed for Phillip John Tredwell on 18 April 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 August 2008Return made up to 18/04/08; full list of members (4 pages)
4 August 2008Return made up to 18/04/08; full list of members (4 pages)
10 May 2007Ad 23/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 May 2007Ad 23/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
29 April 2007Registered office changed on 29/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
18 April 2007Incorporation (16 pages)
18 April 2007Incorporation (16 pages)