Company NamePride In It Limited
Company StatusDissolved
Company Number04199798
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHoward Chapell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(1 year after company formation)
Appointment Duration8 years, 4 months (closed 28 September 2010)
RoleIT Consultant
Correspondence AddressLakeside 6 Calner Croft
Sothall
Sheffield
South Yorkshire
S20 2PY
Secretary NameMrs Mandy Jane Chapell
NationalityBritish
StatusClosed
Appointed10 May 2002(1 year after company formation)
Appointment Duration8 years, 4 months (closed 28 September 2010)
RoleIT Consultant
Correspondence Address6 Calner Croft
Sothall
Sheffield
S19 6PY
Director NameStephen John Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleIT Services
Correspondence Address45 Crane Road
Kimberworth Park
Rotherham
South Yorkshire
S61 3HD
Secretary NameStephen John Hall
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleIT Services
Correspondence Address45 Crane Road
Kimberworth Park
Rotherham
South Yorkshire
S61 3HD
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address69 Imex Business Park
Hamilton Road
Manchester
Lancashire
M13 0PD

Location

Registered Address838 Ecclesall Road
Sheffield
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2006Accounts made up to 30 April 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 April 2005Return made up to 13/04/05; full list of members (6 pages)
14 April 2005Return made up to 13/04/05; full list of members (6 pages)
5 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 February 2005Accounts made up to 30 April 2004 (1 page)
7 April 2004Return made up to 13/04/04; full list of members (6 pages)
7 April 2004Return made up to 13/04/04; full list of members (6 pages)
16 July 2003Return made up to 13/04/03; full list of members (6 pages)
16 July 2003Return made up to 13/04/03; full list of members (6 pages)
25 March 2003Accounts for a dormant company made up to 1 May 2002 (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
25 March 2003Return made up to 13/04/02; full list of members (6 pages)
25 March 2003Accounts made up to 1 May 2002 (1 page)
25 March 2003Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
25 March 2003Accounts for a dormant company made up to 1 May 2002 (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned;director resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned;director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
17 July 2001Registered office changed on 17/07/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page)
13 April 2001Incorporation (9 pages)