Company NamePristine Pipework Services Limited
Company StatusDissolved
Company Number05597818
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMark John Scaife
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RolePipe Fitter
Country of ResidenceEngland
Correspondence Address16 Cherry Hill
Darton
Barnsley
S75 5NZ
Director NameMr Matthew Ian Scaife
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RolePipe Fitter
Country of ResidenceEngland
Correspondence Address28 Heeley Road
Kettlethorpe
Wakefield
West Yorkshire
WF2 7PN
Secretary NameMark John Scaife
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cherry Hill
Darton
Barnsley
S75 5NZ

Location

Registered Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mark John Scaife
50.00%
Ordinary
1 at £1Matthew Ian Scaife
50.00%
Ordinary

Financials

Year2014
Net Worth£682
Cash£6,589
Current Liabilities£18,718

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
1 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 November 2012Director's details changed for Matthew Ian Scaife on 21 October 2012 (2 pages)
29 November 2012Director's details changed for Matthew Ian Scaife on 21 October 2012 (2 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Registered office address changed from 4 Round Hill, Darton Barnsley South Yorkshire S75 5QJ on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 4 Round Hill, Darton Barnsley South Yorkshire S75 5QJ on 14 November 2011 (1 page)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2009Director's details changed for Mark John Scaife on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mark John Scaife on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Matthew Ian Scaife on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Matthew Ian Scaife on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mark John Scaife on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Matthew Ian Scaife on 2 November 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 December 2006Return made up to 20/10/06; full list of members (2 pages)
5 December 2006Return made up to 20/10/06; full list of members (2 pages)
20 October 2005Incorporation (16 pages)
20 October 2005Incorporation (16 pages)