Company NamePRS Realisations Limited
Company StatusDissolved
Company Number00948518
CategoryPrivate Limited Company
Incorporation Date21 February 1969(55 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamePeel Fabrications (Southampton) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameSylvia Joy Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(22 years, 2 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressSan Marie 142 Regents Park Road
Shirley
Southampton
Hampshire
SO15 8PD
Director NameTerence Roy Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(22 years, 2 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleContracts Manager
Correspondence AddressSan Marie 142 Regents Park Road
Shirley
Southampton
Hampshire
SO15 8PD
Secretary NameSylvia Joy Brown
NationalityBritish
StatusClosed
Appointed16 May 1991(22 years, 2 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressSan Marie 142 Regents Park Road
Shirley
Southampton
Hampshire
SO15 8PD

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£619,249
Net Worth-£54,539
Cash£259
Current Liabilities£263,193

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Statement of administrator's revised proposal (8 pages)
4 January 2008Result of meeting of creditors (9 pages)
4 January 2008Statement of administrator's proposal (33 pages)
30 December 2007Notice of move from Administration to Dissolution (10 pages)
11 July 2007Administrator's progress report (9 pages)
27 February 2007Result of meeting of creditors (38 pages)
13 February 2007Statement of administrator's proposal (37 pages)
29 January 2007Statement of affairs (14 pages)
8 January 2007Appointment of an administrator (1 page)
18 December 2006Registered office changed on 18/12/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
18 May 2004Return made up to 16/05/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
12 September 2003Return made up to 16/05/03; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
10 June 2002Return made up to 16/05/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
11 July 2001Return made up to 16/05/01; full list of members (6 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Full accounts made up to 29 February 2000 (11 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
13 July 2000Return made up to 16/05/00; no change of members (4 pages)
16 February 2000Full accounts made up to 28 February 1999 (9 pages)
28 May 1999Return made up to 16/05/99; full list of members (5 pages)
23 November 1998Full accounts made up to 28 February 1998 (9 pages)
21 May 1998Return made up to 16/05/98; full list of members (5 pages)
2 October 1997Full accounts made up to 28 February 1997 (9 pages)
20 August 1997Return made up to 16/05/97; no change of members (4 pages)
14 March 1997Registered office changed on 14/03/97 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page)
27 December 1996Auditor's resignation (1 page)
6 December 1996Auditor's resignation (1 page)
8 July 1996Full accounts made up to 29 February 1996 (10 pages)
28 May 1996Return made up to 16/05/96; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (11 pages)
23 May 1995Return made up to 16/05/95; no change of members (4 pages)