Company NamePersonnel Relations Limited
Company StatusDissolved
Company Number00764782
CategoryPrivate Limited Company
Incorporation Date19 June 1963(60 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)
Previous NameP.R. Productions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Thomas Henry Broadway
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration23 years, 8 months (closed 05 January 2016)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressBurlington House 64 High Road
Chiswick
London
W4 1SY
Director NamePeter Rendall
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 April 2012)
RolePublic Relations Consultant
Correspondence AddressBurlington House 64 High Road
Chiswick
London
W4 1SY
Secretary NamePeter Rendall
NationalityBritish
StatusResigned
Appointed14 May 1992(28 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 April 2012)
RoleCompany Director
Correspondence AddressBurlington House 64 High Road
Chiswick
London
W4 1SY

Contact

Websitewww.personnelrelations.com

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

50 at £1Executors Of Estate Of Peter Rendall
50.00%
Ordinary
50 at £1Robin Broadway
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,850
Cash£44,060
Current Liabilities£667,975

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Final Gazette dissolved following liquidation (1 page)
5 October 2015Return of final meeting in a members' voluntary winding up (6 pages)
5 October 2015Return of final meeting in a members' voluntary winding up (6 pages)
23 January 2015Registered office address changed from Burlington House 64 High Road Chiswick London W4 1SY to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from Burlington House 64 High Road Chiswick London W4 1SY to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 23 January 2015 (2 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-23
(1 page)
22 January 2015Declaration of solvency (3 pages)
22 January 2015Declaration of solvency (3 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Satisfaction of charge 3 in full (4 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 July 2014Satisfaction of charge 5 in full (4 pages)
4 July 2014Satisfaction of charge 4 in full (4 pages)
4 July 2014Satisfaction of charge 5 in full (4 pages)
4 July 2014Satisfaction of charge 4 in full (4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
10 September 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Peter Rendall as a director (1 page)
9 May 2012Termination of appointment of Peter Rendall as a secretary (1 page)
9 May 2012Termination of appointment of Peter Rendall as a director (1 page)
9 May 2012Termination of appointment of Peter Rendall as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Peter Rendall on 10 May 2010 (3 pages)
20 May 2010Secretary's details changed for Peter Rendall on 10 May 2010 (3 pages)
20 May 2010Director's details changed for Peter Rendall on 10 May 2010 (3 pages)
20 May 2010Director's details changed for Robin Broadway on 10 May 2010 (3 pages)
20 May 2010Director's details changed for Robin Broadway on 10 May 2010 (3 pages)
20 May 2010Director's details changed for Peter Rendall on 10 May 2010 (3 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 June 2009Return made up to 14/05/09; full list of members (4 pages)
26 June 2009Return made up to 14/05/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
14 May 2008Return made up to 14/05/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 May 2007Return made up to 14/05/07; full list of members (2 pages)
23 May 2007Return made up to 14/05/07; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 June 2005Return made up to 14/05/05; full list of members (3 pages)
25 June 2005Return made up to 14/05/05; full list of members (3 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 14/05/04; full list of members (5 pages)
2 June 2004Return made up to 14/05/04; full list of members (5 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 June 2003Return made up to 14/05/03; full list of members (5 pages)
18 June 2003Return made up to 14/05/03; full list of members (5 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
29 May 2002Return made up to 14/05/02; full list of members (7 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
12 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
25 May 2001Return made up to 14/05/01; full list of members (6 pages)
25 May 2001Return made up to 14/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 September 2000Company name changed P.R. productions LIMITED\certificate issued on 28/09/00 (2 pages)
27 September 2000Company name changed P.R. productions LIMITED\certificate issued on 28/09/00 (2 pages)
15 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Full accounts made up to 31 December 1998 (11 pages)
2 May 2000Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Return made up to 14/05/99; full list of members (6 pages)
13 August 1999Return made up to 14/05/99; full list of members (6 pages)
4 May 1999Full accounts made up to 31 December 1997 (13 pages)
4 May 1999Full accounts made up to 31 December 1997 (13 pages)
15 July 1998Return made up to 14/05/98; no change of members (4 pages)
15 July 1998Return made up to 14/05/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 December 1996 (15 pages)
30 April 1998Accounts for a small company made up to 31 December 1996 (15 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1997Return made up to 14/05/97; no change of members (4 pages)
5 June 1997Return made up to 14/05/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (14 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (14 pages)
21 August 1996Return made up to 14/05/96; full list of members (6 pages)
21 August 1996Return made up to 14/05/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
5 October 1995Memorandum and Articles of Association (32 pages)
5 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
5 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
5 October 1995Memorandum and Articles of Association (32 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
14 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
18 January 1994Accounts for a small company made up to 31 December 1992 (12 pages)
18 January 1994Accounts for a small company made up to 31 December 1992 (12 pages)
27 January 1993Accounts for a small company made up to 31 December 1991 (13 pages)
27 January 1993Accounts for a small company made up to 31 December 1991 (13 pages)
21 November 1991Accounts for a small company made up to 31 December 1990 (12 pages)
21 November 1991Accounts for a small company made up to 31 December 1990 (12 pages)
24 May 1990Accounts for a small company made up to 31 December 1989 (12 pages)
24 May 1990Accounts for a small company made up to 31 December 1989 (12 pages)
16 August 1989Accounts for a small company made up to 31 December 1988 (12 pages)
16 August 1989Accounts for a small company made up to 31 December 1988 (12 pages)
20 March 1989Accounts for a small company made up to 31 December 1987 (12 pages)
20 March 1989Accounts for a small company made up to 31 December 1987 (12 pages)
3 February 1988Accounts for a small company made up to 31 December 1986 (11 pages)
3 February 1988Accounts for a small company made up to 31 December 1986 (11 pages)
28 January 1987Accounts for a small company made up to 31 December 1985 (11 pages)
28 January 1987Accounts for a small company made up to 31 December 1985 (11 pages)
19 June 1963Incorporation (17 pages)
19 June 1963Incorporation (17 pages)