PRITCHARD DEFENCE SYSTEMS LIMITED

PRITCHARD DEFENCE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePRITCHARD DEFENCE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06853673
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRITCHARD DEFENCE SYSTEMS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PRITCHARD DEFENCE SYSTEMS LIMITED located?

    Registered Office Address
    47 Butt Road
    CO3 3BZ Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PRITCHARD DEFENCE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFESAVER DEFENCE SYSTEMS LIMITEDMar 20, 2009Mar 20, 2009

    What are the latest accounts for PRITCHARD DEFENCE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for PRITCHARD DEFENCE SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRITCHARD DEFENCE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed lifesaver defence systems LIMITED\certificate issued on 27/07/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 04, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Charles Beaupre Bell Clee as a director on Mar 25, 2015

    2 pagesTM01

    Termination of appointment of Ashton Hunt as a director on Feb 12, 2015

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Jul 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital following an allotment of shares on Jul 03, 2013

    SH01

    Annual return made up to Mar 20, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Sally Ann Pritchard on Feb 27, 2013

    2 pagesCH01

    Director's details changed for Mr Michael William Pritchard on Feb 27, 2013

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Appointment of Mr Charles Clee as a director

    2 pagesAP01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Sally Ann Pritchard on Feb 13, 2012

    2 pagesCH01

    Director's details changed for Mr Michael William Pritchard on Feb 13, 2012

    2 pagesCH01

    Sub-division of shares on Feb 06, 2012

    5 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Subdivided 06/02/2012
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Chris Kearney as a director

    1 pagesTM01

    Termination of appointment of Frank Rose as a director

    1 pagesTM01

    Appointment of Ashton Hunt as a director

    3 pagesAP01

    Appointment of Mr Chris John Peter Kearney as a director

    2 pagesAP01

    Who are the officers of PRITCHARD DEFENCE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Michael William
    Rectory Road
    Langham
    CO4 5PW Colchester
    Godfreys
    Essex
    United Kingdom
    Director
    Rectory Road
    Langham
    CO4 5PW Colchester
    Godfreys
    Essex
    United Kingdom
    United KingdomBritish85944060003
    PRITCHARD, Sally Ann
    Rectory Road
    Langham
    CO4 5PW Colchester
    Godfreys
    Essex
    United Kingdom
    Director
    Rectory Road
    Langham
    CO4 5PW Colchester
    Godfreys
    Essex
    United Kingdom
    United KingdomBritish137098890003
    BROWNE, Julian Walker
    Fawler Road
    Kingston Lisle
    OX12 9QH Wantage
    Little Court
    Oxfordshire
    Director
    Fawler Road
    Kingston Lisle
    OX12 9QH Wantage
    Little Court
    Oxfordshire
    EnglandBritish137913010001
    CLEE, Charles Beaupre Bell
    Church Street
    BA12 6DS Mere
    10
    Warminster
    United Kingdom
    Director
    Church Street
    BA12 6DS Mere
    10
    Warminster
    United Kingdom
    EnglandBritish150030790001
    HUNT, Ashton
    London Road
    Marks Tey
    CO6 1RH Colchester
    Barn 3 Hall Chase
    Essex
    Director
    London Road
    Marks Tey
    CO6 1RH Colchester
    Barn 3 Hall Chase
    Essex
    UkBritish166001100001
    KEARNEY, Chris John Peter
    Hall Chase
    London Road Marks Tey
    CO6 1RH Colchester
    Barn 3
    Essex
    United Kingdom
    Director
    Hall Chase
    London Road Marks Tey
    CO6 1RH Colchester
    Barn 3
    Essex
    United Kingdom
    EnglandBritish165515400001
    KIDDLE, Deborah
    Hackneys Corner
    Great Blakenham
    IP6 0JQ Ipswich
    2
    Suffolk
    United Kingdom
    Director
    Hackneys Corner
    Great Blakenham
    IP6 0JQ Ipswich
    2
    Suffolk
    United Kingdom
    United KingdomBritish151257400001
    ROSE, Frank William
    Tuddenham Avenue
    IP4 2HE Ipswich
    7
    Suffolk
    England
    Director
    Tuddenham Avenue
    IP4 2HE Ipswich
    7
    Suffolk
    England
    EnglandBritish61857340002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0