Company NamePRC Enginering Services Ltd
Company StatusDissolved
Company Number08734710
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Raymond Callaghan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(same day as company formation)
RolePipe Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromar Way
Suite 106 Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE
Secretary NamePaul Raymond Callaghan
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Cromar Way
Suite 106 Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE

Location

Registered Address2 Cromar Way
Suite 106 Waterhouse Business Centre
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Raymond Callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,043
Cash£10
Current Liabilities£1,053

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Confirmation statement made on 30 December 2017 with updates (5 pages)
30 December 2017Confirmation statement made on 30 December 2017 with updates (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
2 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Secretary's details changed for Paul Raymond Callaghan on 1 April 2014 (1 page)
17 November 2014Secretary's details changed for Paul Raymond Callaghan on 1 April 2014 (1 page)
17 November 2014Secretary's details changed for Paul Raymond Callaghan on 1 April 2014 (1 page)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
16 November 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
16 November 2014Registered office address changed from 1 the Greys Mendham Harleston Norfolk IP200NJ England to C/O D8Tamax Accounting Services 2 Cromar Way Suite 106 Waterhouse Business Centre Chelmsford Essex CM1 2QE on 16 November 2014 (1 page)
16 November 2014Director's details changed for Paul Raymond Callaghan on 1 April 2014 (3 pages)
16 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 November 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
16 November 2014Director's details changed for Paul Raymond Callaghan on 1 April 2014 (3 pages)
16 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 November 2014Director's details changed for Paul Raymond Callaghan on 1 April 2014 (3 pages)
16 November 2014Registered office address changed from 1 the Greys Mendham Harleston Norfolk IP200NJ England to C/O D8Tamax Accounting Services 2 Cromar Way Suite 106 Waterhouse Business Centre Chelmsford Essex CM1 2QE on 16 November 2014 (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(23 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(23 pages)