Company NameP R Sports Entertainers Limited
Company StatusDissolved
Company Number05839975
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 9 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Richard Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFremlins Bullwood Hall Lane
Hockley
Essex
SS5 4TB
Secretary NameMrs Michelle Evelyn Davies
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFremlins
Bullwood Hall Lane
Hockley
Essex
SS5 4TB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

2 at 1David Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£5,088
Cash£15,209
Current Liabilities£43,297

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2011Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 21 October 2011 (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 2
(4 pages)
9 July 2009Return made up to 07/06/09; full list of members (3 pages)
9 July 2009Return made up to 07/06/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS (1 page)
8 July 2009Registered office changed on 08/07/2009 from 32 victor gardens hawkwell hockley essex SS5 4DS (1 page)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Registered office changed on 04/02/2009 from fremlins bullwood hall lane hockley essex SS5 4TB (1 page)
4 February 2009Registered office changed on 04/02/2009 from fremlins bullwood hall lane hockley essex SS5 4TB (1 page)
27 December 2008Registered office changed on 27/12/2008 from 83 high street rayleigh essex SS6 7EJ (1 page)
27 December 2008Registered office changed on 27/12/2008 from 83 high street rayleigh essex SS6 7EJ (1 page)
17 September 2008Return made up to 07/06/08; full list of members (3 pages)
17 September 2008Return made up to 07/06/08; full list of members (3 pages)
10 July 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
10 July 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
20 June 2007Return made up to 07/06/07; full list of members (2 pages)
20 June 2007Return made up to 07/06/07; full list of members (2 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
7 June 2006Incorporation (11 pages)
7 June 2006Incorporation (11 pages)