Company NamePringle Contracts (Northern) Limited
Company StatusDissolved
Company Number08957204
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)
Dissolution Date24 February 2018 (6 years, 1 month ago)
Previous NamesPringle Contracts (Northern) Limited and PCN Design & Build Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameSharon Glasgow
NationalityBritish
StatusClosed
Appointed27 January 2015(10 months, 1 week after company formation)
Appointment Duration3 years (closed 24 February 2018)
RoleCompany Director
Correspondence Address4 The Court Talisman Close
Barrow-In-Furness
Cumbria
LA14 2US
Director NameMrs Sharon Louise Glasgow
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Court Talisman Close
Barrow In Furness
Cumbria
LA14 2US
Director NameMr Nigel Ridley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr Paul Steven Pringle
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 February 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Completion of winding up (1 page)
24 November 2017Completion of winding up (1 page)
1 June 2017Order of court to wind up (3 pages)
1 June 2017Order of court to wind up (3 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 October 2015Termination of appointment of Paul Steven Pringle as a director on 23 September 2015 (1 page)
12 October 2015Termination of appointment of Paul Steven Pringle as a director on 23 September 2015 (1 page)
7 October 2015Company name changed pcn design & build LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-29
(2 pages)
7 October 2015Appointment of Sharon Louise Glasgow as a director on 23 September 2015 (3 pages)
7 October 2015Company name changed pcn design & build LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-29
(2 pages)
7 October 2015Change of name notice (2 pages)
7 October 2015Change of name notice (2 pages)
7 October 2015Appointment of Sharon Louise Glasgow as a director on 23 September 2015 (3 pages)
26 September 2015Change of name notice (2 pages)
26 September 2015Company name changed pringle contracts (northern) LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-16
(2 pages)
26 September 2015Company name changed pringle contracts (northern) LIMITED\certificate issued on 26/09/15
  • RES15 ‐ Change company name resolution on 2015-09-16
(2 pages)
26 September 2015Change of name notice (2 pages)
18 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
21 February 2015Appointment of Sharon Glasgow as a secretary on 27 January 2015 (3 pages)
21 February 2015Appointment of Sharon Glasgow as a secretary on 27 January 2015 (3 pages)
20 May 2014Termination of appointment of Nigel Ridley as a director (1 page)
20 May 2014Appointment of Mr Paul Steven Pringle as a director (2 pages)
20 May 2014Appointment of Mr Paul Steven Pringle as a director (2 pages)
20 May 2014Termination of appointment of Nigel Ridley as a director (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)