Company NamePritties Accessories Ltd
Company StatusDissolved
Company Number07131669
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Tracy Michelle Nutton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 First Avenue
Woodlands
Doncaster
South Yorkshire
DN6 7QL
Director NameMrs Paula Stephanie Watson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 First Avenue
Woodlands
Doncaster
South Yorkshire
DN6 7QL

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

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

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012Application to strike the company off the register (3 pages)
7 February 2012Application to strike the company off the register (3 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 2
(4 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 2
(4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
23 April 2010Registered office address changed from 62 First Avenue Woodlands Doncaster South Yorkshire DN6 7QL England on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from 62 First Avenue Woodlands Doncaster South Yorkshire DN6 7QL England on 23 April 2010 (2 pages)
21 January 2010Incorporation (24 pages)
21 January 2010Incorporation (24 pages)