Company NameP & R Bearings Ltd.
Company StatusDissolved
Company Number03833241
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRaymond James Smith
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Bradwell House
Southend Road
Wickford
Essex
SS11 8HA
Director NameEmma Charlotte Cooke
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 April 2004)
RoleSales Person
Correspondence Address58 Bradwell House
Southend Road
Wickford
Essex
SS11 8HA
Director NamePeter Barry Knights
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleBearing & Power Transmission
Correspondence Address5 Davidson Gardens
Wickford
Essex
SS12 9QP

Location

Registered AddressRowland Hall, Grovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island

Financials

Year2014
Turnover£70,544
Gross Profit£35,099
Net Worth£146
Cash£100
Current Liabilities£23,403

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2003Application for striking-off (1 page)
25 March 2003Registered office changed on 25/03/03 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
25 March 2003Return made up to 31/08/02; full list of members (6 pages)
13 August 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
24 June 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 November 2001Return made up to 31/08/01; full list of members (6 pages)
30 July 2001Secretary's particulars changed (1 page)
22 June 2001Full accounts made up to 31 August 2000 (10 pages)
25 May 2001Registered office changed on 25/05/01 from: 157 southend road wickford essex SS11 8EE (1 page)
22 November 2000Return made up to 31/08/00; full list of members (6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
18 May 2000Registered office changed on 18/05/00 from: bearing house 5 davidson gardens, wickford essex SS12 9QP (1 page)
31 August 1999Incorporation (20 pages)