Company NamePRPR Limited
Company StatusDissolved
Company Number02362332
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Fearenside Robinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address23 Canal Building
135 Shepherdess Walk
London
N1 7RR
Secretary NameMr Duncan Sibbald
NationalityBritish
StatusClosed
Appointed13 June 2003(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address374c Camden Road
London
N7 0LG
Director NameThomas Lloyd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration12 years (resigned 13 June 2003)
RoleJournalist
Correspondence Address123 High Street
Irchester
Leicester
NN29 7AA
Director NameMr Anthony Charles Shoebridge
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52a Denton Road
Twickenham
London
Middlesex
TW1 2HQ
Secretary NamePeter Fearenside Robinson
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration12 years (resigned 13 June 2003)
RoleCompany Director
Correspondence Address23 Canal Building
135 Shepherdess Walk
London
N1 7RR

Location

Registered Address14a Clerkenwell Green
London
EC1R 0DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Cash£100
Current Liabilities£9,158

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
19 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Return made up to 31/05/04; full list of members (3 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (2 pages)
26 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Director resigned (1 page)
4 August 2000Return made up to 31/05/00; full list of members (8 pages)
10 May 2000Registered office changed on 10/05/00 from: 68 colney hatch lane london N10 1EA (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Return made up to 31/05/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 July 1998Return made up to 31/05/98; no change of members (4 pages)
17 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Return made up to 31/05/97; full list of members (6 pages)
21 February 1997Registered office changed on 21/02/97 from: 110 gloucester avenue london NW1 8HX (1 page)
10 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 November 1995Registered office changed on 17/11/95 from: 63 greencroft gardens london NW6 3LJ (1 page)