Company NamePRL Limited
Company StatusDissolved
Company Number03766714
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameHamsard Five Thousand And Twenty Six Limited

Business Activity

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

Directors

Director NameRobert Costello
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2002)
RoleSite Manager
Correspondence Address14 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameMr Mario Mathieson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2002)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Llys Y Fron
Mold
Clwyd
CH7 1QZ
Wales
Secretary NameGraham Ernest Jones
NationalityBritish
StatusClosed
Appointed31 October 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 22 January 2002)
RoleCorporate Finance Manager
Correspondence Address3 Hawthorn Road
Bamford
Rochdale
Lancashire
OL11 5JG
Director NameMiguel Desdin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2001(1 year, 12 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 January 2002)
RoleCompany Director
Correspondence Address5 Cheltenham Drive
Sale
Cheshire
M33 2DQ
Director NameMr Nicholas Richard Ryan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Secretary NameMr Nicholas Richard Ryan
NationalityBritish
StatusResigned
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Drive
Westminster Park
Chester
Cheshire
CH4 7RQ
Wales
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressTenax Road
Trafford Park
Manchester
Lancashire
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001Application for striking-off (1 page)
14 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001New director appointed (2 pages)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: lower road widnes cheshire WA8 8NS (1 page)
20 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 June 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Return made up to 07/05/00; full list of members (7 pages)
20 June 1999Registered office changed on 20/06/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999New director appointed (2 pages)
12 May 1999Company name changed hamsard five thousand and twenty six LIMITED\certificate issued on 12/05/99 (2 pages)
7 May 1999Incorporation (20 pages)