Company NamePride In Plant Pro Limited
DirectorsHoward Chapell and Mandy Jane Chapell
Company StatusDissolved
Company Number04687971
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameHoward Chapell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(3 months after company formation)
Appointment Duration20 years, 10 months
RoleIT Consultant
Correspondence AddressLakeside 6 Calner Croft
Sothall
Sheffield
South Yorkshire
S20 2PY
Director NameMrs Mandy Jane Chapell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(3 months after company formation)
Appointment Duration20 years, 10 months
RoleIT Consultant
Correspondence Address6 Calner Croft
Sothall
Sheffield
S19 6PY
Secretary NameHoward Chapell
NationalityBritish
StatusCurrent
Appointed11 June 2003(3 months after company formation)
Appointment Duration20 years, 10 months
RoleIT Consultant
Correspondence AddressLakeside 6 Calner Croft
Sothall
Sheffield
South Yorkshire
S20 2PY
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed06 March 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

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

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2007Dissolved (1 page)
30 August 2007Completion of winding up (1 page)
7 March 2007Order of court to wind up (3 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 March 2005Return made up to 06/03/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 July 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
20 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2003New secretary appointed;new director appointed (3 pages)
20 July 2003New director appointed (3 pages)
20 July 2003Registered office changed on 20/07/03 from: 838 ecclesall road provincial house sheffield west yorkshire S11 8TD (1 page)
30 June 2003Registered office changed on 30/06/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)