Company NamePersonal Resource Development Limited
Company StatusDissolved
Company Number08074181
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Tom Griffin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Hill
Oxted
Surrey
RH8 9BU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Tom Griffin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambly Hedge Marlpit Close
Edenbridge
Kent
TN8 6BE

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Tom Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£5,742
Cash£634
Current Liabilities£3,444

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2016Director's details changed for Mr Tom Griffin on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Tom Griffin on 4 March 2016 (2 pages)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
11 January 2016Application to strike the company off the register (3 pages)
11 January 2016Application to strike the company off the register (3 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Appointment of Mr Tom Griffin as a director (2 pages)
20 May 2014Appointment of Mr Tom Griffin as a director (2 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
30 April 2014Termination of appointment of John Beaumont-Griffin as a director (2 pages)
30 April 2014Termination of appointment of John Beaumont-Griffin as a director (2 pages)
20 March 2014Director's details changed for John Patrick Beaumont-Griffin on 11 March 2014 (2 pages)
20 March 2014Director's details changed for John Patrick Beaumont-Griffin on 11 March 2014 (2 pages)
19 February 2014Director's details changed for John Patrick Beaumont-Griffin on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from Hillcroft Randalls Road, Leatherhead, Surrey, KT22 0AA United Kingdom on 19 February 2014 (1 page)
19 February 2014Director's details changed for John Patrick Beaumont-Griffin on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from Hillcroft Randalls Road, Leatherhead, Surrey, KT22 0AA United Kingdom on 19 February 2014 (1 page)
21 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
9 October 2012Appointment of John Patrick Beaumont-Griffin as a director (3 pages)
9 October 2012Appointment of John Patrick Beaumont-Griffin as a director (3 pages)
18 May 2012Registered office address changed from 15 the Broadway Woodford Green, Essex, IG8 0HL United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 15 the Broadway Woodford Green, Essex, IG8 0HL United Kingdom on 18 May 2012 (1 page)
18 May 2012Termination of appointment of Ela Shah as a director (1 page)
18 May 2012Termination of appointment of Ela Shah as a director (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)