Company NamePRS Holdings Limited
Company StatusDissolved
Company Number03116693
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NamePurple Moon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(12 years after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameDeborah Price
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address57 Park Prospect
Graigwen
Pontypridd
Mid Glamorgan
CF37 2HF
Wales
Director NameChristopher Cheetham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleRecruitment Consultancy
Correspondence Address11 Hopground Close
St Albans
Hertfordshire
AL3 5NT
Director NameMr David Walter Hugh Knowles
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Village
Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Secretary NameMr Anthony William Potter
NationalityBritish
StatusResigned
Appointed29 January 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 March 1999)
RoleCompany Director
Correspondence Address23 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 2NU
Director NameMr Clive James Rubery
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnywood Grenadier Cottages
Ash Vale
Aldershot
Hampshire
GU12 5DT
Director NameWilliam James Richard Ryder
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressFox Warren Shrubbs Hill Lane
Sunningdale
Ascot
Berkshire
SL5 0LD
Director NameMr Anthony William Potter
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 1999)
RoleAccountant
Correspondence Address23 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 2NU
Director NameMr Clive James Rubery
Date of BirthAugust 1947 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed15 September 1997(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnywood Grenadier Cottages
Ash Vale
Aldershot
Hampshire
GU12 5DT
Director NameMr Trevor Desmond Plummer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2001)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address2 Crossfields
St Albans
Hertfordshire
AL3 4NF
Secretary NameMr Trevor Desmond Plummer
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Crossfields
St Albans
Hertfordshire
AL3 4NF
Secretary NameGina Georgiou
NationalityBritish
StatusResigned
Appointed17 April 2001(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2007)
RoleAccountant
Correspondence Address45 Georges Wood Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7BX
Director NameMrs Susan Catherine Knowles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage 3 Village Road
Cockayne Hatley
Sandy
Bedfordshire
SG19 2EE
Director NameJohn Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address129 Hollywood Lane
Wainscott
Rochester
Kent
ME3 8AS
Secretary NameJohn Morgan
NationalityBritish
StatusResigned
Appointed31 October 2007(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address129 Hollywood Lane
Wainscott
Rochester
Kent
ME3 8AS

Location

Registered AddressGreener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Appointment terminated director and secretary john morgan (1 page)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Return made up to 11/05/08; full list of members (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New director appointed (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: greener house 66-68 haymarket london SW1Y 4RF (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed;new director appointed (3 pages)
8 November 2007Registered office changed on 08/11/07 from: shefford house high street shefford bedfordshire SG17 5DD (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
7 November 2007Declaration of assistance for shares acquisition (9 pages)
7 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2007Resolutions
  • RES13 ‐ Deed of accession & cha 31/10/07
(3 pages)
4 July 2007Full accounts made up to 31 December 2006 (11 pages)
13 June 2007Return made up to 11/05/07; no change of members (7 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 11/05/06; full list of members (7 pages)
16 June 2005Return made up to 11/05/05; full list of members (7 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 June 2004Return made up to 11/05/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 May 2003Return made up to 11/05/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 September 2001New director appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (8 pages)
12 June 2001Return made up to 11/05/01; full list of members (7 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: culpitt house 74-78 town centre hatfield hertfordshire AL10 0JW (1 page)
15 April 2000Full accounts made up to 31 December 1999 (8 pages)
22 July 1999Return made up to 11/05/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 December 1998 (10 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned;director resigned (1 page)
23 October 1998New director appointed (2 pages)
18 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 October 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
20 June 1997Ad 05/12/96--------- £ si 29998@1 (2 pages)
20 June 1997Statement of affairs (12 pages)
16 June 1997Ad 05/12/96--------- £ si 29998@1 (2 pages)
13 June 1997Return made up to 14/05/97; full list of members (6 pages)
30 May 1997Full accounts made up to 31 December 1996 (9 pages)
3 May 1997New director appointed (2 pages)
3 May 1997New director appointed (2 pages)
11 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 December 1996S-div 04/12/96 (1 page)
10 November 1996Return made up to 20/10/96; full list of members (6 pages)
20 June 1996Registered office changed on 20/06/96 from: 2 penydarren road merthyr tydfil mid glam CF47 9AH (1 page)
18 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 June 1996Accounting reference date notified as 31/12 (1 page)
18 June 1996Nc inc already adjusted 10/06/96 (1 page)
13 June 1996Director resigned (1 page)
13 June 1996New secretary appointed (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (1 page)
22 March 1996Company name changed purple moon LIMITED\certificate issued on 25/03/96 (2 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 October 1995Incorporation (32 pages)