Company NamePracsus Limited
Company StatusDissolved
Company Number05641254
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Alan Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Allergill Park
Upperthong
Holmfirth
HD9 3XH
Secretary NameDr Diane Rosemary Lee
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleAdministration
Correspondence Address8 Allergill Park
Upperthong
Holmfirth
HD9 3XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Allergill Park
Upperthong
Holmfirth
West Yorkshire
HD9 3XH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£249
Cash£11,430
Current Liabilities£11,181

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Application for striking-off (1 page)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Registered office changed on 25/05/06 from: 78C cliff road holmfirth west yorkshire HD9 1UY (1 page)
14 March 2006Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New director appointed (2 pages)
1 December 2005Incorporation (16 pages)