Company NamePritchard Building Services Limited
Company StatusDissolved
Company Number08852915
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barrie Pritchard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameMr Barry Pritchard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Westbury Consultancy 18 St Thomas Road
Brentwood
CM14 4DB

Location

Registered Address2 Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

1 at £1Barry Pritchard
100.00%
Ordinary

Financials

Year2014
Net Worth£120,443
Cash£173,849
Current Liabilities£191,310

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 21 March 2016 (1 page)
21 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
21 March 2016Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 21 March 2016 (1 page)
21 March 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015Registered office address changed from Unit 2 Suffolk House Yard, Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG England to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Unit 2 Suffolk House Yard, Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG England to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Unit 2 Suffolk House Yard, Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG England to Livermore House High Street Dunmow Essex CM6 1AW on 6 October 2015 (1 page)
2 July 2015Registered office address changed from Unit 4 C, Suffolk House Yard Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG to Unit 2 Suffolk House Yard, Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Unit 4 C, Suffolk House Yard Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG to Unit 2 Suffolk House Yard, Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Unit 4 C, Suffolk House Yard Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG to Unit 2 Suffolk House Yard, Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 2 July 2015 (1 page)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
24 November 2014Registered office address changed from C/O Westbury 18 St. Thomas Road Brentwood CM14 4DB England to Unit 4 C, Suffolk House Yard Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 24 November 2014 (1 page)
24 November 2014Registered office address changed from C/O Westbury 18 St. Thomas Road Brentwood CM14 4DB England to Unit 4 C, Suffolk House Yard Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9SG on 24 November 2014 (1 page)
31 March 2014Termination of appointment of Barry Pritchard as a director (1 page)
31 March 2014Appointment of Mr Barrie Pritchard as a director (2 pages)
31 March 2014Termination of appointment of Barry Pritchard as a director (1 page)
31 March 2014Appointment of Mr Barrie Pritchard as a director (2 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(24 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(24 pages)