Company NamePRA Management Services Limited
Company StatusDissolved
Company Number02579554
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)
Dissolution Date13 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Barbara Anne Ashpole
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(2 years after company formation)
Appointment Duration9 years, 6 months (closed 13 August 2002)
RoleSecretary
Correspondence AddressAnnedene
St. Kew Highway
Bodmin
Cornwall
PL30 3DP
Secretary NameMr Peter Robert Ashpole
NationalityBritish
StatusClosed
Appointed01 February 1999(7 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressAnnedene
St. Kew Highway
Bodmin
Cornwall
PL30 3DP
Director NameMr Peter Robert Ashpole
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 January 1999)
RoleBuilding Consultant
Correspondence Address8 Park View Cottages
Thorley Street
Bishops Stortford
Herts
CM23 4AJ
Secretary NameMrs Barbara Anne Ashpole
NationalityBritish
StatusResigned
Appointed04 February 1993(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address8 Park View Cottages
Thorley Street
Bishops Stortford
Hertfordshire
CM23 4AJ

Location

Registered AddressN J Liddell & Co
Suit 10 Rood End House
Stortford Road Dunmow
Essex
CM6 1DA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Turnover£4,143
Gross Profit£4,143
Net Worth£296
Cash£414
Current Liabilities£418

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
8 March 2002Application for striking-off (1 page)
8 March 2002Return made up to 04/02/02; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
14 November 2000Full accounts made up to 30 April 2000 (8 pages)
29 February 2000Return made up to 04/02/00; full list of members (6 pages)
17 January 2000Secretary's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
10 September 1999Full accounts made up to 30 April 1999 (8 pages)
9 April 1999Return made up to 04/02/99; no change of members
  • 363(287) ‐ Registered office changed on 09/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Director resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
12 October 1998Full accounts made up to 30 April 1998 (10 pages)
2 March 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 02/03/98
(6 pages)
24 June 1997Full accounts made up to 30 April 1997 (9 pages)
3 March 1997Return made up to 04/02/97; no change of members (4 pages)
6 September 1996Full accounts made up to 30 April 1996 (8 pages)
20 July 1995Full accounts made up to 30 April 1995 (10 pages)