Company NameP.R. Presentations Limited
Company StatusDissolved
Company Number02735342
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date3 June 2003 (20 years, 11 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 NameMr Simon Bull
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(1 year after company formation)
Appointment Duration9 years, 10 months (closed 03 June 2003)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address153 Friern Barnet Lane
Whetstone
London
N20 0NP
Director NameMr Nigel Anthony Rea
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1993(1 year after company formation)
Appointment Duration9 years, 10 months (closed 03 June 2003)
RoleComputer Graphics Designer
Correspondence Address13 Richmond Road
Croydon
CR0 4SQ
Secretary NameMr Nigel Anthony Rea
NationalityBritish
StatusClosed
Appointed29 July 1993(1 year after company formation)
Appointment Duration9 years, 10 months (closed 03 June 2003)
RoleComputer Graphics Designer
Correspondence Address13 Richmond Road
Croydon
CR0 4SQ
Director NameMr Roger Charles Payne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2000)
RoleComputer Graphics Designer
Correspondence Address75 Waller Avenue
Luton
LU4 9RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 Church Hill Road
East Barnet
Herts
EN4 8SY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£73,827
Gross Profit£49,366
Net Worth-£15,488
Cash£1,364
Current Liabilities£35,769

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
16 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
27 September 2001Return made up to 29/07/01; full list of members (7 pages)
25 May 2001Accounts made up to 31 July 2000 (8 pages)
1 September 2000Return made up to 29/07/00; full list of members (8 pages)
25 July 2000Director resigned (1 page)
21 April 2000Accounts made up to 31 July 1999 (8 pages)
13 August 1999Return made up to 29/07/99; full list of members (6 pages)
15 April 1999Accounts made up to 31 July 1998 (8 pages)
19 August 1998Return made up to 29/07/98; full list of members (6 pages)
12 March 1998Accounts made up to 31 July 1997 (8 pages)
11 August 1997Return made up to 29/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1997Accounts made up to 31 July 1996 (8 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Accounts made up to 31 July 1995 (7 pages)
1 August 1995Return made up to 29/07/95; no change of members (4 pages)