Company NameP.A.R. Marketing Limited
Company StatusDissolved
Company Number02379111
CategoryPrivate Limited Company
Incorporation Date3 May 1989(35 years ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Roy Prager
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(8 years after company formation)
Appointment Duration2 years, 5 months (closed 02 November 1999)
RoleBusiness Manager
Correspondence Address15 Mandeville Drive
Surbiton
Surrey
KT6 5DT
Director NameHendrikus Jacobus Jozef Kooijmans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed31 July 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 02 November 1999)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressLaan Van Nederhoven 108
Zwijndrect 33 34 Bp
The Netherlands
Foreign
Director NamePieter Cornelis Jan Van Der Slikke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed31 July 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 02 November 1999)
RoleSector Managing Director
Country of ResidenceNetherlands
Correspondence AddressVoorburg
2274 Ee
Netherlands
Secretary NameHendrikus Jacobus Jozef Kooijmans
NationalityDutch
StatusClosed
Appointed31 July 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 02 November 1999)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressLaan Van Nederhoven 108
Zwijndrect 33 34 Bp
The Netherlands
Foreign
Director NameMr Roger Henry Ashbolt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 1997)
RoleSales And Marketing Consultant
Correspondence Address81 Mountnessing Road
Billericay
Essex
CM12 9EZ
Secretary NameMrs Patricia Ann Ashbolt
NationalityBritish
StatusResigned
Appointed20 March 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 1997)
RoleCompany Director
Correspondence Address81 Mountnessing Road
Billericay
Essex
CM12 9EZ
Director NameMrs Patricia Ann Ashbolt
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1997)
RoleC/S
Correspondence Address81 Mountnessing Road
Billericay
Essex
CM12 9EZ
Director NameRobert Frank Spicer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleChartered Management Acct
Correspondence Address18b Broughton House
Denmark Avenue Wimbledon
London
SW19 4HF
Secretary NameRobert Frank Spicer
NationalityBritish
StatusResigned
Appointed09 May 1997(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleChartered Management Acct
Correspondence Address18b Broughton House
Denmark Avenue Wimbledon
London
SW19 4HF

Location

Registered Address8th Floor Times House
Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New director appointed (2 pages)
26 November 1998Full accounts made up to 31 December 1997 (14 pages)
13 August 1998Secretary resigned;director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
1 June 1998Return made up to 20/03/98; full list of members (6 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997Secretary resigned;director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997Registered office changed on 25/05/97 from: bleak house 146 high street billericay essex CM12 9DF (1 page)
25 May 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Return made up to 20/03/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 March 1996Return made up to 20/03/96; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 March 1995Return made up to 20/03/95; full list of members (6 pages)
29 March 1995New director appointed (2 pages)