Company NameProvincial Relay Concessions Limited
DirectorsBernard Edward Parmenter and Stephen Parmenter
Company StatusDissolved
Company Number00280324
CategoryPrivate Limited Company
Incorporation Date6 October 1933(90 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameBernard Edward Parmenter
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(57 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleRetailer
Correspondence Address32 Waggoners Way
Grayshott
Hindhead
Surrey
GU16 6DX
Director NameStephen Parmenter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(57 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleRetailer
Correspondence Address6 Orwell Road
Petersfield
Hampshire
GU31 4LQ
Secretary NameStephen Parmenter
NationalityBritish
StatusCurrent
Appointed26 May 1991(57 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address6 Orwell Road
Petersfield
Hampshire
GU31 4LQ

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Turnover£618,247
Gross Profit£182,691
Net Worth£120,466
Cash£1,072
Current Liabilities£155,039

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

4 December 2002Dissolved (1 page)
4 September 2002Liquidators statement of receipts and payments (5 pages)
4 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (6 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Receiver's abstract of receipts and payments (4 pages)
9 September 1998Receiver ceasing to act (1 page)
25 August 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Receiver's abstract of receipts and payments (4 pages)
25 July 1997Registered office changed on 25/07/97 from: 122/124,high street, godalming, surrey. GU7 1DJ (1 page)
23 July 1997Statement of affairs (10 pages)
23 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 July 1997Appointment of a voluntary liquidator (2 pages)
10 February 1997Appointment of receiver/manager (1 page)
29 November 1996Full accounts made up to 31 January 1996 (14 pages)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Return made up to 26/05/96; no change of members (4 pages)
19 September 1995Full accounts made up to 31 January 1995 (14 pages)
7 June 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)