Company NamePrisecter International Limited
DirectorsJohn Clarke and Susan Clarke
Company StatusDissolved
Company Number02321249
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Clarke
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Roost Wedmans Lane
Rotherwick
Basingstoke
Hampshire
RG27 9BN
Director NameSusan Clarke
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Roost Wedmans Lane
Rotherwick
Basingstoke
Hampshire
RG27 9BN
Secretary NameSusan Clarke
NationalityBritish
StatusCurrent
Appointed05 June 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Roost Wedmans Lane
Rotherwick
Basingstoke
Hampshire
RG27 9BN

Location

Registered AddressC/O Chantrey Vellacott Dfk
10/12 Russell Square
London
WC1B 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 April 2001Dissolved (1 page)
11 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
17 May 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (6 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 castle way southampton hampshire SO14 2BW (1 page)
12 May 1999Registered office changed on 12/05/99 from: 41 castle way southampton SO14 2BW (1 page)
3 November 1998Registered office changed on 03/11/98 from: phillips house station road hook hampshire RG27 9HD (1 page)
3 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1998Appointment of a voluntary liquidator (2 pages)
3 November 1998Statement of affairs (10 pages)
24 May 1998Return made up to 19/05/98; full list of members (6 pages)
12 February 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 February 1998Application for reregistration from PLC to private (1 page)
12 February 1998Re-registration of Memorandum and Articles (21 pages)
20 October 1997Full accounts made up to 31 August 1997 (16 pages)
18 August 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
1 August 1997Full accounts made up to 31 January 1997 (17 pages)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
8 July 1996Return made up to 19/05/96; full list of members (6 pages)
16 August 1995Full accounts made up to 31 January 1995 (17 pages)