Company NameProfessional Video Rentals Limited
Company StatusDissolved
Company Number02436493
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 5 months ago)
Dissolution Date13 May 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(3 years after company formation)
Appointment Duration4 years, 6 months (closed 13 May 1997)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(3 years after company formation)
Appointment Duration4 years, 6 months (closed 13 May 1997)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed18 October 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameAlan Lindsey
NationalityBritish
StatusResigned
Appointed26 October 1992(3 years after company formation)
Appointment Duration4 days (resigned 30 October 1992)
RoleCompany Director
Correspondence Address5 Lowry Close
College Town
Sandhurst
Berkshire
GU47 0FJ
Secretary NameJayne Lewin
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 1992)
RoleCompany Director
Correspondence Address54 Perrycroft
Windsor
Berkshire
SL4 4HE
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed30 October 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed18 October 1994(4 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1995)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
22 November 1996Application for striking-off (1 page)
28 October 1996Accounts made up to 31 December 1995 (2 pages)
25 October 1996Auditor's resignation (1 page)
24 October 1996Auditor's resignation (1 page)
22 October 1996Return made up to 01/10/96; no change of members (3 pages)
16 August 1996Secretary resigned (1 page)
27 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995New secretary appointed (4 pages)
21 December 1995Secretary's particulars changed (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
9 October 1995Return made up to 01/10/95; full list of members (12 pages)