Company NameP.R.I. (UK) Limited
Company StatusDissolved
Company Number05544143
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 7 months ago)
Dissolution Date17 February 2011 (13 years, 1 month ago)
Previous NamePlasroc International Limited

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameMichael Myles Lloyd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2011)
RoleConsultant
Correspondence AddressBanney Royd Hall Halifax Road
Edgerton
Huddersfield
West Yorkshire
HD3 3BJ
Secretary NameMichael Myles Lloyd
NationalityBritish
StatusClosed
Appointed10 March 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2011)
RoleConsultant
Correspondence AddressBanney Royd Hall Halifax Road
Edgerton
Huddersfield
West Yorkshire
HD3 3BJ
Director NameNicola Joy Lloyd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBanney Royd Hall
Halifax Road, Edgerton
Huddersfield
West Yorkshire
HD3 3BT
Secretary NamePaula McGarry
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address53 Caldene Avenue
Mytholmroyd
Hebden Bridge
HX7 5AJ
Director NameMichael Myles Lloyd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(7 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressBanney Royd Hall Halifax Road
Edgerton
Huddersfield
West Yorkshire
HD3 3BJ
Director NamePaula McGarry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2008)
RoleSecretary
Correspondence Address53 Caldene Avenue
Mytholmroyd
Hebden Bridge
HX7 5AJ

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,674
Cash£16,877
Current Liabilities£13,120

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 February 2011Final Gazette dissolved following liquidation (1 page)
17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2010Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
17 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2009Statement of affairs with form 4.19 (5 pages)
12 November 2009Appointment of a voluntary liquidator (1 page)
12 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-30
(1 page)
12 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2009Statement of affairs with form 4.19 (5 pages)
12 November 2009Appointment of a voluntary liquidator (1 page)
27 October 2009Registered office address changed from 69a Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from 69a Bowers Mill Branch Road Barkisland Halifax West Yorkshire HX4 0AD on 27 October 2009 (2 pages)
15 April 2009Appointment Terminated Director nicola lloyd (1 page)
15 April 2009Appointment terminated director nicola lloyd (1 page)
31 March 2009Director and secretary appointed michael myles lloyd (1 page)
31 March 2009Director and secretary appointed michael myles lloyd (1 page)
16 March 2009Appointment terminated director and secretary paula mcgarry (1 page)
16 March 2009Appointment Terminated Director and Secretary paula mcgarry (1 page)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
27 August 2008Return made up to 23/08/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from unit 4 allen works badger lane hipperholme halifax HX3 8PW (2 pages)
28 April 2008Registered office changed on 28/04/2008 from unit 4 allen works badger lane hipperholme halifax HX3 8PW (2 pages)
31 August 2007Return made up to 23/08/07; full list of members (2 pages)
31 August 2007Return made up to 23/08/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 May 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
14 May 2007Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
26 September 2006Return made up to 23/08/06; full list of members
  • 363(287) ‐ Registered office changed on 26/09/06
(7 pages)
4 September 2006Company name changed plasroc international LIMITED\certificate issued on 04/09/06 (2 pages)
4 September 2006Company name changed plasroc international LIMITED\certificate issued on 04/09/06 (2 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
23 August 2005Incorporation (17 pages)
23 August 2005Incorporation (17 pages)