Company NameP.R. Exhibition Services Limited
Company StatusDissolved
Company Number02950298
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed03 November 2006(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameNicola Gidney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleExhibition Contractor
Country of ResidenceIreland
Correspondence Address19 Devon Crescent
Redhill
RH1 6BB
Director NamePaul Allen Tanswell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleExhibition Contractor
Correspondence Address19 Devon Crescent
Redhill
Surrey
RH1 6BB
Director NameDavid John Tanswell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCabbage Stalk Cottage
Cat Street, Upper Hartfield
Hartfield
East Sussex
TN7 4DY
Secretary NameMichael John Fisher
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Gates The Street
Eyke
Woodbridge
Suffolk
IP12 2QG
Secretary NameDavid John Tanswell
NationalityBritish
StatusResigned
Appointed11 July 1995(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressCabbage Stalk Cottage
Cat Street, Upper Hartfield
Hartfield
East Sussex
TN7 4DY
Secretary NameColin Edward Robert Walder
NationalityBritish
StatusResigned
Appointed01 April 2001(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2005)
RoleAdministrator
Correspondence Address14 Downland Copse
Uckfield
East Sussex
TN22 1SX
Director NamePaul Michael Green
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hendham Road
London
SW17 7DQ
Director NameMr Robert Kelly
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Stony Park
Ongar
Essex
CM5 0TH
Director NameDavid William Wicks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address30 Palmerston Road
London
SW14 7PZ
Secretary NameDavid William Wicks
NationalityBritish
StatusResigned
Appointed21 February 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address30 Palmerston Road
London
SW14 7PZ
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMark Alexander Lockley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdgewood Gables The Holloway
Rowney Green
Worcestershire
B48 7QA
Director NameRaymond Victor Morley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2007)
RoleFinance Director
Correspondence AddressFlat G 10 Thorney Crescent
London
SW11 3TR
Director NameMr Simon Christopher Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Well
Chapel Street Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8QE
Director NameMr Lloyd John Wigglesworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatton House Latton
Cricklade
Swindon
SN6 6DP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.servicegraphics.co.uk

Location

Registered AddressOne Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

15k at £1Service Graphics LTD
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
12 March 2014Solvency statement dated 06/03/14 (1 page)
12 March 2014Statement of capital on 12 March 2014
  • GBP 10
(4 pages)
12 March 2014Statement by directors (1 page)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £14,990 returned to sole member & directors authority 06/03/2014
(1 page)
12 March 2014Statement of capital on 12 March 2014
  • GBP 10
(4 pages)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £14,990 returned to sole member & directors authority 06/03/2014
(1 page)
12 March 2014Solvency statement dated 06/03/14 (1 page)
12 March 2014Statement by directors (1 page)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
15 July 2013Termination of appointment of Lloyd Wigglesworth as a director (1 page)
15 July 2013Termination of appointment of Lloyd Wigglesworth as a director (1 page)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
28 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
28 May 2012Accounts for a dormant company made up to 29 July 2011 (9 pages)
28 May 2012Accounts for a dormant company made up to 29 July 2011 (9 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
28 May 2012Resolutions
  • RES13 ‐ Company business 22/05/2012
(2 pages)
11 May 2012Termination of appointment of Robert Kelly as a director (1 page)
11 May 2012Termination of appointment of Robert Kelly as a director (1 page)
26 April 2012Termination of appointment of David Wicks as a director (1 page)
26 April 2012Termination of appointment of David Wicks as a director (1 page)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
26 April 2011Full accounts made up to 30 July 2010 (18 pages)
26 April 2011Full accounts made up to 30 July 2010 (18 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
12 January 2011Termination of appointment of Paul Tanswell as a director (1 page)
12 January 2011Termination of appointment of Paul Tanswell as a director (1 page)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
29 April 2010Full accounts made up to 31 July 2009 (20 pages)
29 April 2010Full accounts made up to 31 July 2009 (20 pages)
30 September 2009Director appointed lloyd john wigglesworth (3 pages)
30 September 2009Director appointed lloyd john wigglesworth (3 pages)
30 September 2009Director appointed patrick martell (2 pages)
30 September 2009Director appointed patrick martell (2 pages)
14 September 2009Director appointed matthew robert armitage (2 pages)
14 September 2009Director appointed matthew robert armitage (2 pages)
24 August 2009Return made up to 19/07/09; full list of members (4 pages)
24 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
17 June 2009Appointment terminated director paul green (1 page)
17 June 2009Appointment terminated director paul green (1 page)
28 May 2009Full accounts made up to 1 August 2008 (17 pages)
28 May 2009Full accounts made up to 1 August 2008 (17 pages)
28 May 2009Full accounts made up to 1 August 2008 (17 pages)
9 April 2009Appointment terminated director simon ward (1 page)
9 April 2009Appointment terminated director simon ward (1 page)
8 August 2008Appointment terminated director mark lockley (1 page)
8 August 2008Appointment terminated director mark lockley (1 page)
29 July 2008Return made up to 19/07/08; full list of members (5 pages)
29 July 2008Return made up to 19/07/08; full list of members (5 pages)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
23 October 2007Auditor's resignation (1 page)
23 October 2007Auditor's resignation (1 page)
24 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2007Return made up to 19/07/07; full list of members (5 pages)
8 August 2007Return made up to 19/07/07; full list of members (5 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 3 osiers road wandsworth london SW18 1NL (1 page)
20 November 2006Registered office changed on 20/11/06 from: 3 osiers road wandsworth london SW18 1NL (1 page)
20 November 2006Secretary resigned (1 page)
18 October 2006Return made up to 19/07/06; full list of members (8 pages)
18 October 2006Return made up to 19/07/06; full list of members (8 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 January 2006Return made up to 19/07/05; full list of members (8 pages)
3 January 2006Return made up to 19/07/05; full list of members (8 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: unit 2 edenbridge trading centre hever road, edenbridge kent TN8 5EA (1 page)
9 March 2005Registered office changed on 09/03/05 from: unit 2 edenbridge trading centre hever road, edenbridge kent TN8 5EA (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2005Secretary resigned (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
10 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
15 August 2004Return made up to 19/07/04; full list of members (3 pages)
15 August 2004Return made up to 19/07/04; full list of members (3 pages)
5 July 2004Secretary's particulars changed (1 page)
5 July 2004Secretary's particulars changed (1 page)
6 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
11 July 2003Return made up to 19/07/03; full list of members (7 pages)
11 July 2003Return made up to 19/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 October 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 October 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
18 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 1999Full accounts made up to 31 July 1999 (11 pages)
27 September 1999Full accounts made up to 31 July 1999 (11 pages)
10 August 1999Return made up to 19/07/99; no change of members (4 pages)
10 August 1999Return made up to 19/07/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 July 1998 (11 pages)
5 October 1998Full accounts made up to 31 July 1998 (11 pages)
9 July 1998Return made up to 19/07/98; full list of members (6 pages)
9 July 1998Return made up to 19/07/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 July 1997 (14 pages)
26 October 1997Full accounts made up to 31 July 1997 (14 pages)
19 August 1997Return made up to 19/07/97; no change of members (6 pages)
19 August 1997Return made up to 19/07/97; no change of members (6 pages)
2 December 1996Full accounts made up to 31 July 1996 (16 pages)
2 December 1996Full accounts made up to 31 July 1996 (16 pages)
7 August 1996Return made up to 19/07/96; no change of members (4 pages)
7 August 1996Return made up to 19/07/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 July 1995 (15 pages)
11 January 1996Full accounts made up to 31 July 1995 (15 pages)
25 August 1995Ad 11/07/95--------- £ si 14998@1 (2 pages)
25 August 1995Ad 11/07/95--------- £ si 14998@1 (2 pages)
25 August 1995Particulars of contract relating to shares (4 pages)
25 August 1995Particulars of contract relating to shares (4 pages)
18 August 1995Ad 11/07/95--------- £ si 14998@1 (2 pages)
18 August 1995Ad 11/07/95--------- £ si 14998@1 (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 1995Nc inc already adjusted 11/07/95 (1 page)
27 July 1995Return made up to 19/07/95; full list of members (6 pages)
27 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 July 1995Return made up to 19/07/95; full list of members (6 pages)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Nc inc already adjusted 11/07/95 (1 page)
27 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
19 July 1994Incorporation (22 pages)
19 July 1994Incorporation (22 pages)