Company NamePr Pictures Limited
Company StatusDissolved
Company Number02759897
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr John Martin Willan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(same day as company formation)
RolePhotographic Processing
Country of ResidenceEngland
Correspondence AddressCherry Trees Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary NameMiss Joanne Michelle Willan
NationalityBritish
StatusClosed
Appointed28 October 1993(1 year after company formation)
Appointment Duration13 years, 10 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCherry Trees
Loudwater Heights
Rickmansworth
Hertfordshire
WD3 4AX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,981
Cash£26,353
Current Liabilities£3,651

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
8 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2006Return made up to 28/10/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 October 2004Return made up to 28/10/04; full list of members (6 pages)
29 January 2004Return made up to 28/10/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 June 2003Registered office changed on 27/06/03 from: park house 15/23,greenhill crescent watford hertfordshire WD1 8QU (1 page)
14 January 2003Return made up to 28/10/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2002Return made up to 28/10/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 January 2001Return made up to 28/10/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 October 1999Return made up to 28/10/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 February 1999Ad 14/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1999Return made up to 28/10/98; full list of members (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 November 1997Return made up to 28/10/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 January 1997Return made up to 28/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 April 1996Director's particulars changed (1 page)
19 April 1996Secretary's particulars changed (1 page)
11 January 1996Particulars of mortgage/charge (3 pages)
3 October 1995Auditor's resignation (2 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)