Company NameFinancial Public Relations Limited
Company StatusDissolved
Company Number01877216
CategoryPrivate Limited Company
Incorporation Date14 January 1985(39 years, 3 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Macleod
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(6 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address94 Victoria Street
St Albans
Hertfordshire
AL1 3TG
Director NameMr Murdoch Macleod
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(6 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address94 Victoria Street
St Albans
Hertfordshire
AL1 3TG
Secretary NameJames Macleod
NationalityBritish
StatusClosed
Appointed15 September 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address94 Victoria Street
St. Albans
Hertfordshire
AL1 3TG
Secretary NameMiss Vanessa Kearns
NationalityBritish
StatusResigned
Appointed21 March 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address7 Edith Grove
London
SW10 0JZ
Secretary NameMrs Ann Macleod
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address94 Victoria Street
St Albans
Hertfordshire
AL1 3TG
Director NameSimon Douglas Nelson Preston
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 February 2001)
RolePublic Relations Consultant
Correspondence AddressBohemia The Old Kennels
Eridge Park Eridge Green
Tunbridge Wells
Kent
TN3 9HA
Director NameStephen Bagnold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2004)
RoleSelf Employed Consultant
Correspondence Address7 Manor Way
London
SE3 9EF

Location

Registered AddressThe International Press Centre
76 Shoe Lane
London
EC4A 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£76,273
Gross Profit£52,047
Net Worth-£65,955
Current Liabilities£115,733

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
11 July 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 July 2004Return made up to 13/04/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
14 February 2004Director resigned (1 page)
17 June 2003Return made up to 13/04/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
3 April 2002Return made up to 13/04/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
14 May 2001Return made up to 13/04/01; full list of members (7 pages)
27 February 2001Full accounts made up to 31 December 1999 (11 pages)
27 February 2001Director resigned (1 page)
23 August 2000Return made up to 13/04/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 June 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Full accounts made up to 31 December 1997 (12 pages)
12 October 1998Particulars of mortgage/charge (4 pages)
9 June 1998Return made up to 13/04/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 December 1996 (16 pages)
4 July 1997Return made up to 13/04/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
10 June 1996Return made up to 13/04/96; no change of members (4 pages)
3 November 1995Return made up to 13/04/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
27 January 1992Particulars of mortgage/charge (3 pages)