Company NameP & R Marketing Limited
DirectorPeter Martin Hodges
Company StatusDissolved
Company Number02710395
CategoryPrivate Limited Company
Incorporation Date28 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Peter Martin Hodges
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(same day as company formation)
RoleManaging Director
Correspondence AddressFirtree Cottage
Kiplingcotes, South Dalton
Beverley
North Humberside
HU17 7PY
Secretary NameSandra Ann Walker
NationalityBritish
StatusCurrent
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFirtree Cottage
Kiplingcotes, South Dalton
Beverley
North Humberside
HU17 7PY
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed28 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameMr Andrew Arthur Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 2004)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressEdlington House
Church Lane Cadney
Brigg
DN20 9HR
Director NameMr Nicholas Bryan Whitehead
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address22 The Beechwood
Driffield
East Yorkshire
YO25 5NS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£44,475
Cash£73
Current Liabilities£1,183,072

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 June 2007Dissolved (1 page)
16 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2006Statement of affairs (6 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2006Registered office changed on 21/06/06 from: unit 14, token spire ind. Park woodmansey nr beverley north humberside (1 page)
4 May 2005Return made up to 28/04/05; full list of members (6 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
12 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 July 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
10 May 2002Return made up to 28/04/02; full list of members (9 pages)
17 October 2001Accounts for a small company made up to 31 October 2000 (8 pages)
25 July 2001New director appointed (2 pages)
19 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2000Amended accounts made up to 31 October 1998 (8 pages)
23 June 2000Return made up to 28/04/00; full list of members (6 pages)
2 March 2000Director's particulars changed (1 page)
2 March 2000Return made up to 28/04/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 August 1999New director appointed (2 pages)
24 February 1999Accounts for a small company made up to 31 October 1997 (7 pages)
5 August 1998Return made up to 28/04/96; full list of members (6 pages)
5 August 1998Return made up to 28/04/97; no change of members (4 pages)
23 June 1998Return made up to 28/04/95; no change of members (4 pages)
12 June 1998Return made up to 28/04/98; full list of members (6 pages)
8 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1998Ad 02/06/98--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
21 May 1998Accounts for a small company made up to 31 October 1996 (7 pages)
5 February 1997Accounts for a small company made up to 31 October 1995 (8 pages)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
4 February 1996Accounts for a small company made up to 31 October 1994 (8 pages)
16 January 1996First Gazette notice for compulsory strike-off (1 page)
8 December 1992Particulars of mortgage/charge (3 pages)
7 October 1992Particulars of mortgage/charge (3 pages)
5 August 1992Secretary resigned;new secretary appointed (2 pages)
28 April 1992Incorporation (17 pages)