Company NameS P Pratt Limited
Company StatusDissolved
Company Number04818093
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 5 months ago)
Dissolution Date4 August 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameStephen Paul Pratt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address24 Woodside Walk
Munsborough
Rotherham
South Yorkshire
S61 4QZ
Secretary NameJulie Pratt
NationalityBritish
StatusClosed
Appointed20 October 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 04 August 2009)
RoleSecretary
Correspondence Address24 Woodside Walk
Munsborough
Rotherham
South Yorkshire
S61 4QZ
Director NameWilsons (Corporate Governance) Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU
Secretary NameWilsons (Accountants) Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU

Location

Registered Address24 Woodside Walk
Munsborough
Rotherham
South Yorkshire
S61 4QZ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardWingfield
Built Up AreaSheffield

Financials

Year2014
Net Worth-£971
Current Liabilities£971

Accounts

Latest Accounts5 April 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2008Application for striking-off (1 page)
1 August 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
19 June 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 April 2008Return made up to 02/07/07; no change of members (6 pages)
21 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
18 August 2006Return made up to 02/07/06; full list of members (6 pages)
13 October 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
21 December 2004Return made up to 02/07/04; full list of members (6 pages)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)