Company NamePr Management Services Limited
Company StatusDissolved
Company Number03404429
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatrick Francis McGuire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address10 Newbridge Road
Newbridge
Bath
Avon
BA1 3JX
Director NameMr Renaldo Zanre
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale Beechcroft
Chislehurst
Kent
BR7 5DB
Secretary NamePatrick Francis McGuire
NationalityIrish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address10 Newbridge Road
Newbridge
Bath
Avon
BA1 3JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLyndale
Beechcroft
Chislehurst
Kent
BR7 5DB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,743
Current Liabilities£188,584

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
8 March 2002Application for striking-off (1 page)
17 August 2001Return made up to 17/07/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
18 July 2000Return made up to 17/07/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 July 1998 (3 pages)
9 December 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
(6 pages)
9 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
23 September 1998Return made up to 17/07/98; full list of members (6 pages)
3 August 1997Secretary resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Director resigned (1 page)