Company NamePrete A Travailler Limited
Company StatusDissolved
Company Number05065537
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameClare Josephine Thomson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleUnemployed
Correspondence AddressFlat 3
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameClare Josephine Thomson
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleUnemployed
Correspondence AddressFlat 3
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMr Denzil Stirk
NationalityBritish
StatusClosed
Appointed15 March 2007(3 years after company formation)
Appointment Duration3 years, 4 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address1 Brockhurst Cottages
Salisbury Lane
Over Wallop
Hampshire
SO20 8JH
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered AddressFlat 3
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (2 pages)
13 April 2010Application to strike the company off the register (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (6 pages)
1 April 2009Return made up to 19/03/09; full list of members (6 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 05/03/08; full list of members (7 pages)
21 April 2008Return made up to 05/03/08; full list of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
24 March 2007Return made up to 05/03/07; full list of members (7 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 05/03/06; full list of members (7 pages)
11 May 2006Return made up to 05/03/06; full list of members (7 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 05/03/05; full list of members (7 pages)
14 March 2005Return made up to 05/03/05; full list of members (7 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
24 March 2004Registered office changed on 24/03/04 from: 386 palatine road northenden manchester M22 4FZ (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Registered office changed on 24/03/04 from: 386 palatine road northenden manchester M22 4FZ (1 page)
5 March 2004Incorporation (11 pages)
5 March 2004Incorporation (11 pages)