Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pretty 1103 Limited
Pretty 1103 Limited is a dissolved company incorporated on 28 January 2004 with the registered office located in Ipswich, Suffolk. Pretty 1103 Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 May 2015
(10 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05027831
Private limited company
Age
21 years
Incorporated
28 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pretty 1103 Limited
Contact
Update Details
Address
30 White House Road
Ipswich
Suffolk
IP1 5LT
England
Same address for the past
11 years
Companies in IP1 5LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
John Clive Savage
Director • British • Lives in England • Born in Feb 1961
Richard William Neall
Director • British • Lives in England • Born in Sep 1964
Mr Trevor Mark Dixon
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Seh (Property And Administration) Limited
Richard William Neall is a mutual person.
Active
Emmitt Plant Limited
Richard William Neall is a mutual person.
Active
Sehbac Limited
Richard William Neall is a mutual person.
Active
S.E.H. (Ipswich) Limited
Richard William Neall is a mutual person.
Active
Seh (Asphalt) Limited
Richard William Neall is a mutual person.
Active
S.E.H. (Developments) Limited
Richard William Neall is a mutual person.
Active
Bristol Ames Plant (East Anglia) Limited
Richard William Neall is a mutual person.
Active
Seh Windows And Doors Limited
Richard William Neall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£54K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£54K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 12 May 2015
Voluntary Gazette Notice
10 Years Ago on 27 Jan 2015
Application To Strike Off
10 Years Ago on 13 Jan 2015
Charge Satisfied
10 Years Ago on 2 Dec 2014
Charge Satisfied
10 Years Ago on 2 Dec 2014
John Clive Savage Details Changed
11 Years Ago on 10 Sep 2014
Accounts Submitted
11 Years Ago on 23 May 2014
Registered Address Changed
11 Years Ago on 21 Mar 2014
Confirmation Submitted
11 Years Ago on 13 Feb 2014
Graham Edwin Emmerson Resigned
11 Years Ago on 2 Dec 2013
Get Alerts
Get Credit Report
Discover Pretty 1103 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 May 2015
First Gazette notice for voluntary strike-off
Submitted on 27 Jan 2015
Application to strike the company off the register
Submitted on 13 Jan 2015
Statement by directors
Submitted on 7 Jan 2015
Statement of capital on 7 January 2015
Submitted on 7 Jan 2015
Solvency statement dated 19/12/14
Submitted on 7 Jan 2015
Resolutions
Submitted on 7 Jan 2015
Satisfaction of charge 3 in full
Submitted on 2 Dec 2014
Satisfaction of charge 2 in full
Submitted on 2 Dec 2014
Director's details changed for John Clive Savage on 10 September 2014
Submitted on 10 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs