Company NamePRAF
Company StatusDissolved
Company Number00196337
CategoryPrivate Unlimited Company
Incorporation Date12 March 1924(100 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameHercules Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Julian Anton Maxwell
NationalityBritish
StatusClosed
Appointed01 January 2002(77 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ewhurst Avenue
Sanderstead
Surrey
CR2 0DH
Director NameIsrael Floyd
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2007(82 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 30 April 2008)
RoleExecutive
Correspondence Address8 Blueberry Court
Hockessin
Delaware 19707
United States
Director NameMr Michael Julian Anton Maxwell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(82 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 30 April 2008)
RoleLocal Controller
Country of ResidenceUnited Kingdom
Correspondence Address15 Ewhurst Avenue
Sanderstead
Surrey
CR2 0DH
Director NameThomas Strang
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2007(82 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 30 April 2008)
RoleExecutive
Correspondence Address4 Naudain Circle
Newark
Delaware 19711
United States
Director NameMr Walter Waldemar Schultz
Date of BirthMay 1930 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed28 October 1991(67 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressDreve Des Gendarmes No 161
1180 Brussels
Foreign
Director NameMr Edward Ronald William Prescott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(67 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address66 Framley Road
Tonbridge
Kent
TN10 4HT
Director NameMr Klaus Petersen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed28 October 1991(67 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1992)
RoleCompany Director
Correspondence AddressBerodtskamp No 10
2055 Daffendorf
Foreign
Director NameMr Arthur Stuart Jones
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(67 years, 8 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address25 Mountview Road
Orpington
Kent
BR6 0HN
Director NameMs Patricia Ming Hap Ho
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(68 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMs Patricia Ming Hap Ho
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(68 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameMs Patricia Ming Hap Ho
NationalityBritish
StatusResigned
Appointed03 March 1992(68 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameGeoffrey John Hebbard
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(68 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressKandersteg Hurtis Hill
Crowborough
East Sussex
TN6 3AD
Secretary NameGeoffrey John Hebbard
NationalityBritish
StatusResigned
Appointed31 March 1993(69 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressKandersteg Hurtis Hill
Crowborough
East Sussex
TN6 3AD
Director NameHerbert Karl Pattberg
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1993(69 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 1997)
RolePresident Hercules Europe
Correspondence AddressNarzissenweg 17
Hilden 40723
Germany
Secretary NameMr Christopher Michael Higgs
NationalityBritish
StatusResigned
Appointed21 December 1994(70 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHoltspur Cottage 8 Penington Road
Beaconsfield
Buckinghamshire
HP9 1ET
Director NameKlaus Petersen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed21 March 1997(73 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2000)
RoleTechnical Engineer
Correspondence AddressRue Victor Lefevre 45
Brussels
B1040
Director NameMr Andrew Robert Charles Mears
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(74 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Eddington Close
Maidstone
Kent
ME15 9XG
Director NameDaniel Broekhuizen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2000(75 years, 11 months after company formation)
Appointment Duration11 months (resigned 15 December 2000)
RoleDirector Taxes Europe
Correspondence AddressBrusselsestraat 290/4
Leuven
Vlaams Brabant
3000
Belgium
Director NameHans Van Der Hoeven
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2000(76 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 December 2001)
RoleManaging Director
Correspondence AddressVirulyaan 2f
Leidschendam
2267 Br
Netherlands

Contact

Websitepraf.net/

Location

Registered AddressBuilding 24 The Office Village
24 Exchange Quay
Salford
Greater Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,442,000

Accounts

Latest Accounts28 May 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
26 March 2007Restoration by order of the court (4 pages)
26 March 2007New director appointed (2 pages)
26 March 2007Registered office changed on 26/03/07 from: langley road pendelbury salford greater manchester M6 6JU (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (2 pages)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
28 April 2005Return made up to 26/10/04; full list of members (6 pages)
5 April 2004Return made up to 26/10/03; full list of members (6 pages)
17 May 2003Registered office changed on 17/05/03 from: langley road pendebury salford greater manchester M6 6JU (1 page)
17 May 2003Return made up to 26/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 October 2002New secretary appointed (2 pages)
21 December 2001Nc dec already adjusted 06/02/01 (1 page)
21 December 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
29 March 2001Accounts for a dormant company made up to 28 May 2000 (5 pages)
22 February 2001Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
16 January 2001Certificate of re-registration from Limited to Unlimited (1 page)
16 January 2001Application for reregistration from LTD to UNLTD (2 pages)
16 January 2001Re-registration of Memorandum and Articles (13 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 2001Declaration of assent for reregistration to UNLTD (3 pages)
16 January 2001Declaration of assent for reregistration to UNLTD (3 pages)
16 January 2001Members' assent for rereg from LTD to UNLTD (2 pages)
27 November 2000Return made up to 26/10/00; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 28 May 1999 (5 pages)
10 March 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
17 November 1999Return made up to 26/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1999Accounts for a dormant company made up to 28 May 1998 (5 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
7 January 1999Secretary's particulars changed (1 page)
8 December 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1998Accounts for a dormant company made up to 28 May 1997 (5 pages)
30 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Return made up to 26/10/97; full list of members (6 pages)
21 May 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 28 May 1996 (15 pages)
25 November 1996Return made up to 26/10/96; no change of members (4 pages)
27 February 1996Full accounts made up to 28 May 1995 (21 pages)
28 December 1995Company name changed hercules LIMITED\certificate issued on 29/12/95 (4 pages)
22 June 1995Full accounts made up to 28 December 1994 (20 pages)
20 April 1994Full accounts made up to 28 December 1993 (20 pages)
22 July 1993Full accounts made up to 28 December 1992 (20 pages)
30 March 1992Accounts made up to 28 December 1991 (19 pages)
5 April 1991Full accounts made up to 28 December 1990 (19 pages)
30 October 1990Accounts made up to 28 December 1989 (20 pages)
2 June 1989Accounts made up to 28 December 1988 (19 pages)
28 April 1988Accounts made up to 28 November 1987 (20 pages)
27 March 1987Accounts made up to 28 November 1986 (21 pages)
24 March 1986Accounts made up to 28 November 1985 (19 pages)
13 July 1985Accounts made up to 28 November 1984 (17 pages)
27 October 1984Accounts made up to 30 November 1983 (18 pages)
19 November 1983Accounts made up to 30 November 1982 (14 pages)
9 November 1982Accounts made up to 30 November 1981 (15 pages)
3 December 1981Accounts made up to 30 November 1980 (19 pages)
12 July 1980Accounts made up to 30 November 1979 (17 pages)
13 July 1979Accounts made up to 30 November 1978 (15 pages)
7 June 1978Accounts made up to 30 November 1977 (15 pages)
15 April 1977Accounts made up to 30 November 1976 (18 pages)
20 March 1976Accounts made up to 30 November 1975 (16 pages)
13 May 1975Accounts made up to 30 November 1974 (14 pages)
16 August 1974Accounts made up to 30 November 2073 (13 pages)