Company NamePR Consultants Limited
DirectorAnthony Wilson
Company StatusDissolved
Company Number02133245
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)
Previous NameFirstsale 1 Limited

Business Activity

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

Directors

Director NameAnthony Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1999(11 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Secretary NameAnthony Wilson
NationalityBritish
StatusCurrent
Appointed31 January 1999(11 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Correspondence Address20 Filigree Court
London
SE16 1HL
Director NameHilary Dulcie Laidlaw Thomson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 1994)
RolePublic Relations Consultant
Correspondence Address48 Sherbrooke Road
London
SW6 7QW
Director NameJudith Vivien Tarlo
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1993)
RolePublic Relations Consultant
Correspondence Address85 Ashworth Mansions
Grantully Road
London
W9 1LN
Secretary NameJudith Vivien Tarlo
NationalityBritish
StatusResigned
Appointed20 March 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address85 Ashworth Mansions
Grantully Road
London
W9 1LN
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Roger Malcolm Selman
NationalityBritish
StatusResigned
Appointed28 October 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameAlison Claire Horrocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1999)
RoleChartered Sec
Correspondence Address32 First Avenue
Mortlake
London
SW14 8SR
Director NameColin Frederick Harrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN

Location

Registered AddressAldermary House
15 Queen Street
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 July 2003Dissolved (1 page)
11 November 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Director resigned (1 page)
12 November 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001C/O re change of liq (11 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000C/O re change of liq (8 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 61 grosvenor street london W1X 9DA (1 page)
16 June 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Declaration of solvency (3 pages)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 1999Ex res re. Powers of liquidator (1 page)
2 May 1999New secretary appointed;new director appointed (3 pages)
18 April 1999Return made up to 20/03/99; no change of members (4 pages)
15 February 1999Director resigned (1 page)
20 November 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
19 August 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
19 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Return made up to 20/03/98; no change of members (4 pages)
4 June 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
9 May 1997Return made up to 20/03/97; full list of members (6 pages)
12 November 1996Director resigned (1 page)
12 July 1996Company name changed firstsale 1 LIMITED\certificate issued on 15/07/96 (2 pages)
9 May 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
16 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
11 April 1995Return made up to 20/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 April 1995New director appointed (2 pages)