Company NameP & R Engineering (East Grinstead) Limited
Company StatusDissolved
Company Number02248541
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date6 May 1997 (27 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Victor John Parrott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address70 Betterton Road
Rainham
Essex
RM13 8NH
Director NameMr Frederick George Staines
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address33 Oakleigh Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EE
Director NameMr Albert Frederick Walter Triplett
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address5 Thicket Grove
Dagenham
Essex
RM9 4NR
Secretary NameAnne Rosalie Simpson
NationalityBritish
StatusClosed
Appointed01 February 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 May 1997)
RoleSecretary
Correspondence Address44 Belton Road
Forest Gate
London
E7 9PF
Director NameMr Albert Frederick Walter Triplett
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address5 Thicket Grove
Dagenham
Essex
RM9 4NR
Secretary NameChristine Joan Cox
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 September 1991)
RoleCompany Director
Correspondence Address8 Laxfield Court
London
E8 4PU
Secretary NameMr Albert Frederick Walter Triplett
NationalityBritish
StatusResigned
Appointed19 September 1993(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 1994)
RoleCompany Director
Correspondence Address5 Thicket Grove
Dagenham
Essex
RM9 4NR

Location

Registered Address1-5 Vyner Street
London
E2 9DG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
13 November 1996Application for striking-off (1 page)
15 October 1996Return made up to 19/09/96; no change of members (4 pages)
24 July 1996Return made up to 19/09/95; full list of members (6 pages)
3 November 1995Accounts made up to 31 March 1995 (9 pages)