Company NameP R Myall Limited
Company StatusDissolved
Company Number04559205
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePhilip Richard Myall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Queens Gardens
Panfield
Essex
CM7 5AH
Secretary NameBernice Mary Myall
NationalityBritish
StatusClosed
Appointed24 October 2002(2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 03 April 2012)
RoleSecretary
Correspondence Address9 Jubilee Court
Great Dunmow
Essex
CM6 1DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7
Cash£589
Current Liabilities£1,798

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
(4 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1
(4 pages)
17 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
17 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Director's details changed for Philip Richard Myall on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Philip Richard Myall on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Philip Richard Myall on 2 October 2009 (2 pages)
26 November 2008Return made up to 10/10/08; full list of members (3 pages)
26 November 2008Return made up to 10/10/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from doric house 132 station road chingford london E4 6AB (1 page)
1 September 2008Registered office changed on 01/09/2008 from doric house 132 station road chingford london E4 6AB (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2007Return made up to 10/10/07; full list of members (2 pages)
4 December 2007Return made up to 10/10/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2005Return made up to 10/10/05; full list of members (2 pages)
19 October 2005Return made up to 10/10/05; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 January 2005Director's particulars changed (1 page)
29 January 2005Director's particulars changed (1 page)
1 October 2004Return made up to 10/10/04; full list of members (6 pages)
1 October 2004Return made up to 10/10/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2003Return made up to 10/10/03; full list of members (6 pages)
20 October 2003Return made up to 10/10/03; full list of members (6 pages)
21 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 132 station rd doric house chingford london E4 6AB (1 page)
14 November 2002Registered office changed on 14/11/02 from: 132 station rd doric house chingford london E4 6AB (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
10 October 2002Incorporation (9 pages)
10 October 2002Incorporation (9 pages)