Company NameP.R. Solutions Limited
Company StatusDissolved
Company Number01447247
CategoryPrivate Limited Company
Incorporation Date6 September 1979(44 years, 7 months ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed01 March 1997(17 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(18 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 11 May 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameSuzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(20 years after company formation)
Appointment Duration4 years, 7 months (closed 11 May 2004)
RoleOel Group Financial Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tilt
Old Road
Wheatley
Oxfordshire
OX33 1NX
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,373
Current Liabilities£11,373

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
11 June 2003Director's particulars changed (1 page)
8 June 2003Return made up to 31/05/03; full list of members (5 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 August 2002Aud res sect 394 (2 pages)
11 June 2002Return made up to 31/05/02; no change of members (4 pages)
26 March 2002Secretary's particulars changed (1 page)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 June 2001Return made up to 31/05/01; full list of members (4 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 June 2000Return made up to 31/05/00; full list of members (5 pages)
7 April 2000Director resigned (1 page)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 October 1999Director's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
14 June 1999Return made up to 31/05/99; full list of members (10 pages)
14 June 1999Director's particulars changed (1 page)
25 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
12 June 1998Return made up to 31/05/98; change of members (8 pages)
26 May 1998Director resigned (1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1997Return made up to 31/05/97; no change of members (6 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 March 1997New secretary appointed (1 page)
4 March 1997Secretary resigned (1 page)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
17 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 June 1995Director's particulars changed (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)