Company NamePublic Relations Company Limited(The)
Company StatusDissolved
Company Number01365943
CategoryPrivate Limited Company
Incorporation Date2 May 1978(46 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamesSkelum Limited and Technical Public Relations (Northern) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Richard Stathers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(14 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 16 August 2016)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
Station Road
Shiptonthorpe
YO43 3PB
Secretary NameEvon Mary Stathers
NationalityBritish
StatusClosed
Appointed16 July 1999(21 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 16 August 2016)
RoleCompany Director
Correspondence AddressTall Trees
Station Road
Shiptonthorpe
York
YO43 3PB
Director NameMr John Leonard Cooper
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1994)
RolePublic Relations Consultant
Correspondence AddressRoundells Manor
Old Scriven
Knaresborough
Yorkshire
HG5 9EA
Director NameMr John Duncan Greenwood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1992)
RolePublic Relations Consultant
Correspondence Address33 Towngate
Kirkburton
Huddersfield
West Yorkshire
HD8 0QP
Secretary NameMrs Moira Stewart Cooper
NationalityBritish
StatusResigned
Appointed26 March 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 1993)
RoleCompany Director
Correspondence AddressRoundells Manor
Old Scriven
Knaresborough
North Yorkshire
HG5 9EA
Director NameTimothy Augustine Flanagan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 1996)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweet Briar
Harrogate
North Yorkshire
HG3 2NX
Secretary NameMichael Richard Stathers
NationalityBritish
StatusResigned
Appointed01 November 1993(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 1999)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington Villa
6 Barmby Road Pocklington
York
North Yorkshire
YO42 2DP
Director NameMr Stephen Verrill
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 1994(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 1999)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address168 York Road
Market Weighton
East Yorkshire
YO43 3EF

Contact

Websitetprc.co.uk
Telephone01482 647575
Telephone regionHull

Location

Registered AddressSuite 7
Hesslewood Hall Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

6.6k at £1Mr Michael Richard Stathers
82.50%
Ordinary
400 at £1Mr T.a. Flanagan
5.00%
Ordinary
1000 at £1Mr S. Verrill
12.50%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 November 2001Delivered on: 7 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 November 1994Delivered on: 14 November 1994
Satisfied on: 28 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 1981Delivered on: 21 May 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all propety and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8,000
(5 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8,000
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8,000
(5 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8,000
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
18 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Michael Richard Stathers on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael Richard Stathers on 12 April 2010 (2 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 April 2009Return made up to 21/02/09; full list of members (3 pages)
4 April 2009Return made up to 21/02/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 March 2008Return made up to 21/02/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2007Return made up to 21/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/07
(6 pages)
26 March 2007Return made up to 21/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/03/07
(6 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2006Return made up to 21/02/06; full list of members (6 pages)
21 March 2006Return made up to 21/02/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 March 2005Return made up to 21/02/05; full list of members (6 pages)
10 March 2005Return made up to 21/02/05; full list of members (6 pages)
27 February 2004Return made up to 21/02/04; full list of members (6 pages)
27 February 2004Return made up to 21/02/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
26 February 2003Return made up to 21/02/03; full list of members (7 pages)
26 February 2003Return made up to 21/02/03; full list of members (7 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
27 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
27 October 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
23 October 2001Registered office changed on 23/10/01 from: parkside villas 19 east parade harrogate north yorkshire HG1 5LF (1 page)
23 October 2001Registered office changed on 23/10/01 from: parkside villas 19 east parade harrogate north yorkshire HG1 5LF (1 page)
20 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2000Return made up to 21/02/00; full list of members (7 pages)
13 March 2000Return made up to 21/02/00; full list of members (7 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
9 March 1999Return made up to 21/02/99; no change of members (4 pages)
9 March 1999Return made up to 21/02/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
23 February 1998Return made up to 21/02/98; full list of members (6 pages)
23 February 1998Return made up to 21/02/98; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1997Return made up to 21/02/97; change of members (6 pages)
10 March 1997Return made up to 21/02/97; change of members (6 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
7 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
7 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
27 February 1996Return made up to 21/02/96; change of members (6 pages)
27 February 1996Return made up to 21/02/96; change of members (6 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 1995Accounts for a small company made up to 30 June 1994 (16 pages)
19 May 1995Accounts for a small company made up to 30 June 1994 (16 pages)
7 March 1995Return made up to 05/03/95; full list of members (6 pages)
7 March 1995Return made up to 05/03/95; full list of members (6 pages)