Company NamePRI Serv Ltd
Company StatusDissolved
Company Number03835452
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesWeb 2 Web Ltd and Yokon Media Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Robert King
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(5 days after company formation)
Appointment Duration21 years, 9 months (closed 22 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82c East Hill
Colchester
Secretary NameBridget King
NationalityBritish
StatusResigned
Appointed07 September 1999(5 days after company formation)
Appointment Duration19 years, 3 months (resigned 13 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address82c East Hill
Colchester
CO1 2QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address20 First Avenue
Bluebridge Industrial Estate
Halstead
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Bridget King
50.00%
Ordinary
1 at £1Mr Simon Robert King
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (3 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
15 May 2019Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to 20 First Avenue Bluebridge Industrial Estate Halstead CO9 2EX on 15 May 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 December 2018Termination of appointment of Bridget King as a secretary on 13 December 2018 (1 page)
10 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 August 2017Confirmation statement made on 20 August 2017 with updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with updates (3 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
7 February 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
7 February 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
2 December 2016Change of name notice (2 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-02
(2 pages)
2 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-02
(2 pages)
2 December 2016Change of name notice (2 pages)
23 November 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
23 November 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Director's details changed for Mr Simon Robert King on 8 January 2016 (2 pages)
27 June 2016Registered office address changed from 77 Beak Street London W1F 9DB to 82C East Hill Colchester CO1 2QW on 27 June 2016 (1 page)
27 June 2016Director's details changed for Mr Simon Robert King on 8 January 2016 (2 pages)
27 June 2016Registered office address changed from 77 Beak Street London W1F 9DB to 82C East Hill Colchester CO1 2QW on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Bridget King on 8 January 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Secretary's details changed for Bridget King on 8 January 2016 (1 page)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
18 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Simon Robert King on 2 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Simon Robert King on 2 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Simon Robert King on 2 September 2010 (2 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
22 September 2009Return made up to 02/09/09; full list of members (3 pages)
22 September 2009Return made up to 02/09/09; full list of members (3 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 02/09/08; full list of members (3 pages)
29 September 2008Return made up to 02/09/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
11 August 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 October 2007Return made up to 02/09/07; full list of members (2 pages)
29 October 2007Return made up to 02/09/07; full list of members (2 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
26 March 2007Registered office changed on 26/03/07 from: unit 9 priors way coggeshall ind est coggeshall colchester essex CO6 1TW (1 page)
26 March 2007Registered office changed on 26/03/07 from: unit 9 priors way coggeshall ind est coggeshall colchester essex CO6 1TW (1 page)
26 September 2006Return made up to 02/09/06; full list of members (2 pages)
26 September 2006Return made up to 02/09/06; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
27 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 October 2005Return made up to 02/09/05; full list of members (2 pages)
11 October 2005Return made up to 02/09/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 September 2004Return made up to 02/09/04; full list of members (6 pages)
27 September 2004Return made up to 02/09/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 October 2003Return made up to 02/09/03; full list of members (6 pages)
30 October 2003Return made up to 02/09/03; full list of members (6 pages)
21 September 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 September 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2002Company name changed web 2 web LTD\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed web 2 web LTD\certificate issued on 22/10/02 (2 pages)
10 October 2002Return made up to 02/09/02; full list of members (6 pages)
10 October 2002Return made up to 02/09/02; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 May 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Return made up to 02/09/01; full list of members (6 pages)
29 October 2001Return made up to 02/09/01; full list of members (6 pages)
20 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
20 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
20 September 2000Return made up to 02/09/00; full list of members (6 pages)
20 September 2000Return made up to 02/09/00; full list of members (6 pages)
23 September 1999Ad 07/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 1999Ad 07/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 4 roma road birmingham west midlands B11 2JN (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 4 roma road birmingham west midlands B11 2JN (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Secretary resigned (1 page)
2 September 1999Incorporation (12 pages)
2 September 1999Incorporation (12 pages)