Company NamePRS Building Services Limited
DirectorsPaul Richard Stevens and Alan Gardiner
Company StatusDissolved
Company Number02965208
CategoryPrivate Limited Company
Incorporation Date6 September 1994(29 years, 7 months ago)
Previous NamePRS Gardening Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Richard Stevens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1994(same day as company formation)
RoleBuilder
Correspondence Address100 Coverts Road
Claygate
Esher
Surrey
KT10 0LJ
Secretary NameJoan Beryl Stevens
NationalityBritish
StatusCurrent
Appointed10 September 1994(4 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address2 Firethorn Close
Fleet
Hampshire
GU52 7TY
Director NameAlan Gardiner
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleBuilder
Correspondence AddressLowlands Main Road
Seal
Sevenoaks
Kent
TN15 0AE
Secretary NameDr Samantha Jane Jones
NationalityBritish
StatusResigned
Appointed06 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 148 Aldwick Road
Bognor Regis
West Sussex
PO21 2PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,395
Cash£9,838
Current Liabilities£86,361

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 October 2006Dissolved (1 page)
7 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 222-223 chingford mount road london E4 8LP (1 page)
13 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
18 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 April 2001Statement of affairs (13 pages)
18 April 2001Appointment of a voluntary liquidator (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 121 chiltern drive surbiton surrey KT5 8LS (1 page)
1 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
28 February 2000Registered office changed on 28/02/00 from: 1ST floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
7 October 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 1999Full accounts made up to 30 September 1998 (9 pages)
24 September 1998Return made up to 06/09/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (9 pages)
11 November 1997Return made up to 06/09/97; full list of members (6 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 August 1997New director appointed (2 pages)
7 July 1997Ad 01/06/97--------- £ si 6@1=6 £ ic 10/16 (2 pages)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
21 April 1997Memorandum and Articles of Association (15 pages)
15 April 1997Company name changed prs gardening services LIMITED\certificate issued on 16/04/97 (3 pages)
26 March 1997Registered office changed on 26/03/97 from: 16 warwick road thames ditton surrey KT7 0PS (1 page)
4 October 1996Return made up to 06/09/96; no change of members (4 pages)
23 May 1996Full accounts made up to 30 September 1995 (7 pages)