Company NameProperty Recovery Ii Limited
Company StatusDissolved
Company Number03049319
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)
Previous NameIssuecentral Public Limited Company

Directors

Director NameMr Christopher Charles Bodker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 11 February 1997)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Director NameTimothy James Alexander Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1995(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 11 February 1997)
RoleChartered Surveyor
Correspondence Address28 Rylett Road
London
W12 9SS
Secretary NameMr Christopher Charles Bodker
NationalityBritish
StatusClosed
Appointed23 May 1995(4 weeks after company formation)
Appointment Duration1 year, 8 months (closed 11 February 1997)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Queen Anne Street
London
W1M 0EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
5 August 1996Application for striking-off (1 page)
2 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 August 1996Re-registration of Memorandum and Articles (14 pages)
1 August 1996Application for reregistration from PLC to private (1 page)
16 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Incorporation (24 pages)