Company NamePermanent Repair Systems Limited
DirectorZoe Schofield
Company StatusDissolved
Company Number02926532
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Zoe Schofield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1996(2 years after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ridings White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Secretary NameMr Craig Schofield
NationalityBritish
StatusCurrent
Appointed09 May 1996(2 years after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Glebe
Purleigh
Chelmsford
Essex
CM3 4LR
Director NameZoe Schofield
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 White Tree Court
South Woodham Ferrers
Chelmsford
Essex
CM3 7AL
Secretary NameMr Craig Schofield
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Glebe
Purleigh
Chelmsford
Essex
CM3 4LR
Director NameMr Craig Schofield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Glebe
Purleigh
Chelmsford
Essex
CM3 4LR
Secretary NameZoe Schofield
NationalityBritish
StatusResigned
Appointed01 November 1994(5 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address130 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,057
Cash£262
Current Liabilities£74,693

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 August 2003Dissolved (1 page)
20 February 2002Order of court to wind up (2 pages)
3 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 May 2001Return made up to 06/05/01; full list of members (6 pages)
19 May 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 May 1999Return made up to 06/05/99; no change of members (4 pages)
3 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
29 May 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (2 pages)
29 May 1996New secretary appointed (1 page)
29 May 1996New director appointed (2 pages)
16 May 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 March 1996Amended accounts made up to 30 June 1995 (7 pages)
16 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
24 May 1995Return made up to 06/05/95; full list of members (6 pages)