Company NameP G Realisations Limited
Company StatusDissolved
Company Number02958851
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 7 months ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)
Previous NamePresentation Graphics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years after company formation)
Appointment Duration2 years, 3 months (closed 17 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMr John Robert Wall
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years after company formation)
Appointment Duration2 years, 3 months (closed 17 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameMr Gary Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameStephen Bernard Lakin
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(5 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 1999)
RoleAccountant
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Director NameChristopher Allen Sharp
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence Address24a Crown Road
St Margrets
Twickenham
TW1 3EE
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed02 February 1995(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2000)
RoleAccountant
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameJanet Sandra Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 August 1996)
RoleCompany Director
Correspondence AddressFlat 2 Lowndes Lodge Orchard Court
129 Hadley Road
Barnet
Hertfordshire
EN5 5PQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£331,000
Gross Profit£240,000
Net Worth-£96,000
Cash£29,000
Current Liabilities£90,000

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2002Receiver's abstract of receipts and payments (2 pages)
8 March 2002Receiver ceasing to act (1 page)
1 June 2001Statement of affairs (4 pages)
1 June 2001Administrative Receiver's report (16 pages)
27 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 69 dartmouth middleway birmingham west midlands B7 4VA (1 page)
27 February 2001Appointment of receiver/manager (1 page)
19 October 2000Return made up to 15/08/00; full list of members (6 pages)
11 October 2000New secretary appointed;new director appointed (3 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1 the forum hanworth lame chertsey surrey CT16 9JX (1 page)
12 April 2000Full accounts made up to 30 June 1999 (15 pages)
25 August 1999Return made up to 15/08/99; no change of members (4 pages)
10 August 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
24 September 1998Return made up to 15/08/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (15 pages)
1 October 1997Director's particulars changed (1 page)
4 September 1997Return made up to 15/08/97; no change of members (4 pages)
19 June 1997Auditor's resignation (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
30 October 1996Director resigned (1 page)
6 October 1996Return made up to 15/08/96; no change of members (4 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
8 May 1996Director resigned (1 page)
26 March 1996Full accounts made up to 30 June 1995 (7 pages)
6 December 1995Return made up to 15/08/95; full list of members (6 pages)
30 November 1995New director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 9 grays inn square london WC1R 5JF (1 page)
9 August 1995New director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: unit 8/10 cumberland park pembroke buildings scubb lane london NW10 6RE (1 page)
9 August 1995New director appointed (4 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1995Accounting reference date notified as 30/06 (1 page)
6 April 1995Director resigned (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
6 April 1995Secretary resigned;director resigned (2 pages)