Company NameP & G Services Limited
Company StatusDissolved
Company Number04165582
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameWindowprize Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGraham Keith Mayhew Russell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address2422 Domain Du Pin De La Legue
Frejus
83603
France
Secretary NameGraham Keith Mayhew Russell
NationalityBritish
StatusClosed
Appointed28 July 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address2422 Domain Du Pin De La Legue
Frejus
83603
France
Director NamePolly Parsons
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address2422 Domain Du Pin De La Legue
Frejus
83603
France
Secretary NameMichael Trevor Graville
NationalityBritish
StatusResigned
Appointed03 April 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2002)
RoleSecretary
Correspondence Address30 Highfield Grove
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address73 Dorchester Avenue
Harrow
Middlesex
HA2 7AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
25 January 2005Director resigned (1 page)
20 April 2004Return made up to 22/02/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
7 May 2003Return made up to 22/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 78 carlton road worksop nottinghamshire S80 1PH (1 page)
8 August 2002New secretary appointed (2 pages)
10 April 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
25 February 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
24 May 2001Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2001Memorandum and Articles of Association (9 pages)
24 April 2001Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
20 April 2001Company name changed windowprize LIMITED\certificate issued on 20/04/01 (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Secretary resigned (1 page)
22 February 2001Incorporation (13 pages)