Company NamePristine Motors Limited
Company StatusDissolved
Company Number06485228
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date25 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJonathan Harrison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleGarage Workshop Manager
Country of ResidenceEngland
Correspondence Address42 Stornaway Square
Spring Cottage Estate, Sutton
Hull
East Yorkshire
HU8 9LJ
Secretary NameLorna Margaret Harrison
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Stornaway Square
Spring Cottage Estate, Sutton
Hull
East Yorkshire
HU8 9LJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Jonathan Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£2,831
Cash£827
Current Liabilities£17,331

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Statement of affairs with form 4.19 (5 pages)
19 February 2013Statement of affairs with form 4.19 (5 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Registered office address changed from 42 Stornaway Square Spring Cottage Estate Sutton, Hull East Yorkshire HU8 9LJ on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 42 Stornaway Square Spring Cottage Estate Sutton, Hull East Yorkshire HU8 9LJ on 22 January 2013 (1 page)
25 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-25
  • GBP 1
(3 pages)
25 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-25
  • GBP 1
(3 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Lorna Harrison as a secretary (1 page)
18 February 2011Termination of appointment of Lorna Harrison as a secretary (1 page)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 February 2010Director's details changed for Jonathan Harrison on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Jonathan Harrison on 28 January 2010 (2 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Return made up to 28/01/09; full list of members (3 pages)
16 March 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2008Incorporation (19 pages)
28 January 2008Incorporation (19 pages)