Company NameP.R. Inc. North East Limited
Company StatusDissolved
Company Number05559350
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date11 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Paul Richardson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Simon Place
Brunswick Green
Wideopen
Tyne & Wear
NE13 7HT
Secretary NameBeverley Ann Richardson
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleSecretary
Correspondence Address5 Simon Place
Wideopen
Newcastle Upon Tyne
NE13 7HT
Director NameAnthony Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 March 2010)
RoleCompany Director
Correspondence Address19 Priory Way
Westerhope
Newcastle Upon Tyne
NE5 4PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 November 2011Notice of move from Administration to Dissolution (19 pages)
11 November 2011Notice of move from Administration to Dissolution on 8 November 2011 (19 pages)
22 July 2011Administrator's progress report to 14 June 2011 (17 pages)
22 July 2011Administrator's progress report to 14 June 2011 (17 pages)
17 May 2011Notice of extension of period of Administration (1 page)
17 May 2011Notice of extension of period of Administration (1 page)
20 January 2011Administrator's progress report to 14 December 2010 (19 pages)
20 January 2011Administrator's progress report to 14 December 2010 (19 pages)
16 September 2010Notice of deemed approval of proposals (1 page)
16 September 2010Notice of deemed approval of proposals (1 page)
17 August 2010Statement of administrator's proposal (26 pages)
17 August 2010Statement of administrator's proposal (26 pages)
23 July 2010Statement of affairs with form 2.14B (11 pages)
23 July 2010Statement of affairs with form 2.14B (11 pages)
24 June 2010Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 24 June 2010 (2 pages)
23 June 2010Appointment of an administrator (1 page)
23 June 2010Appointment of an administrator (1 page)
2 June 2010Termination of appointment of Anthony Richardson as a director (2 pages)
2 June 2010Termination of appointment of Anthony Richardson as a director (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 125
(2 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 125
(2 pages)
12 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 125
(2 pages)
6 October 2009Appointment of Anthony Richardson as a director (2 pages)
6 October 2009Appointment of Anthony Richardson as a director (2 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
11 September 2009Return made up to 09/09/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 April 2009Accounts made up to 30 September 2008 (2 pages)
13 October 2008Return made up to 09/09/08; full list of members (3 pages)
13 October 2008Return made up to 09/09/08; full list of members (3 pages)
22 April 2008Accounts made up to 30 September 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 October 2007Registered office changed on 25/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
25 October 2007Return made up to 09/09/07; full list of members (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
25 October 2007Return made up to 09/09/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2007Accounts made up to 30 September 2006 (1 page)
10 November 2006Return made up to 09/09/06; full list of members (6 pages)
10 November 2006Return made up to 09/09/06; full list of members (6 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned (1 page)
9 September 2005Incorporation (16 pages)
9 September 2005Incorporation (16 pages)