Company NameP & R Car Sales Limited
Company StatusDissolved
Company Number04365318
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NamePhilip George Greensted
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(1 week after company formation)
Appointment Duration5 years, 12 months (closed 05 February 2008)
RoleCar Sales
Correspondence Address6 Mortimer Road
Rayleigh
Essex
SS6 9NX
Secretary NameF Chow & Co (Corporation)
StatusClosed
Appointed03 June 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2008)
Correspondence Address21 Ashmans Row
Chelmsford
Essex
CM3 5GD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Mortimer Road
Rayleigh
Essex
SS6 9NX
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£72,100
Gross Profit£16,825
Net Worth£3,161
Cash£3,771
Current Liabilities£1,200

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Application for striking-off (1 page)
28 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2006Registered office changed on 03/10/06 from: 225 hullbridge road chelmsford essex CM3 5LW (1 page)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 February 2006Return made up to 01/02/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 February 2004Return made up to 01/02/04; full list of members (6 pages)
23 August 2003Accounts made up to 28 February 2003 (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 225 hullbridge road chelmsford essex CM3 5LW (1 page)
19 June 2003Registered office changed on 19/06/03 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
19 June 2003New secretary appointed (2 pages)
13 June 2003Secretary resigned;director resigned (1 page)
10 April 2003Return made up to 01/02/03; full list of members (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)