Company NamePRN Publications Limited
Company StatusDissolved
Company Number03943833
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilip Richard Northcott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(5 days after company formation)
Appointment Duration5 years, 7 months (closed 01 November 2005)
RoleCompany Director
Correspondence AddressMulberry Cottage
The Causeway, Great Horkesley
Colchester
Essex
CO6 4AB
Secretary NamePatricia Northcott
NationalityBritish
StatusClosed
Appointed14 March 2000(5 days after company formation)
Appointment Duration5 years, 7 months (closed 01 November 2005)
RoleHousewife
Correspondence AddressMulberry Cottage
The Causeway, Great Horkesley
Colchester
Essex
CO6 4AB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 209 Second Floor
Wellington House Butt Road
Colchester
Essex
CO3 3DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth-£11,587
Cash£5,580
Current Liabilities£64,823

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
15 August 2003Registered office changed on 15/08/03 from: suite 209 second floor wellington house butt road colchester essex CO3 3DA (1 page)
21 July 2003Registered office changed on 21/07/03 from: suite 8 & 9 griggs west street, coggeshall colchester essex CO6 1NT (1 page)
23 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 April 2003Return made up to 09/03/03; full list of members (6 pages)
21 March 2002Return made up to 09/03/02; full list of members (5 pages)
25 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
17 April 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 March 2000Director resigned (1 page)
9 March 2000Incorporation (14 pages)