Company NameP R S Consultancy Limited
Company StatusDissolved
Company Number03396311
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Richard Sealey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKirrin Hockley Rise
Hockley
Essex
SS5 4PT
Secretary NameGail Belinda Sealey
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirrin Hockley Rise
Hockley
Essex
SS5 4PT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressKirrin Hockley Rise
Hockley
Essex
SS5 4PT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£65,887
Net Worth£41,907
Cash£21,541
Current Liabilities£8,207

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
4 July 2005Return made up to 25/06/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 July 2004Return made up to 02/07/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
9 July 2003Return made up to 02/07/03; full list of members (6 pages)
20 September 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
12 September 2001Total exemption full accounts made up to 31 July 2001 (6 pages)
5 July 2001Return made up to 02/07/01; full list of members (6 pages)
21 September 2000Full accounts made up to 31 July 2000 (6 pages)
18 July 2000Return made up to 02/07/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 July 1999 (6 pages)
24 June 1999Return made up to 02/07/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 July 1998 (7 pages)
9 July 1998Return made up to 02/07/98; full list of members (6 pages)
28 July 1997Ad 02/07/97-09/07/97 £ si 100@1=100 £ ic 1/101 (2 pages)
7 July 1997Registered office changed on 07/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)