Company NamePu Realisations Limited
Company StatusDissolved
Company Number02605337
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NamePrelude UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Helen Susan Kell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(3 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Marley Hill
Newcastle
NE16 5DJ
Director NameMr John Richard Wright
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSt Cuthberts Lodge
Marley Hill
Newcastle Upon Tyne
Tyne & Wear
NE16 5DJ
Secretary NameMs Helen Susan Kell
NationalityBritish
StatusClosed
Appointed19 September 1996(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Marley Hill
Newcastle
NE16 5DJ
Director NameMr Geoffrey William Brooman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(3 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 22 May 1991)
RoleShop Owner
Country of ResidenceEngland
Correspondence AddressWestfield
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameKerrie Morgan
NationalityBritish
StatusResigned
Appointed17 May 1991(3 weeks, 1 day after company formation)
Appointment Duration4 days (resigned 21 May 1991)
RoleCompany Director
Correspondence Address143 Ellison Street
Hebburn Village
Hebburn
Tyne & Wear
NE31 1BW
Director NameMrs Patricia Anne Brooman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
Hepscott
Morpeth
Northumberland
NE61 6LN
Secretary NameMrs Patricia Anne Brooman
NationalityBritish
StatusResigned
Appointed22 May 1991(3 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
Hepscott
Morpeth
Northumberland
NE61 6LN
Director NameGeorge Austin Wildman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1992(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 11 December 1992)
RoleDirector Of Sales
Correspondence AddressThe Gables
Fledborough
Newark
Nottinghamshire
NG22 0UU
Director NameCaroline Mary Owens
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1996)
RoleInvestment Director
Correspondence Address2 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Secretary NameSusan Mary Watts
NationalityBritish
StatusResigned
Appointed25 May 1994(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressHillside
Wylam Wood Road
Wylam
Northumberland
NE41 8HX
Secretary NameGeoffrey Robin Race
NationalityBritish
StatusResigned
Appointed13 July 1994(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 1995)
RoleAccountant
Correspondence Address1 Oakland Road
Newcastle Upon Tyne
Tyne & Wear
NE2 3DR
Director NameKerrie Morgan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 January 1996)
RoleCommercial Director
Correspondence AddressFairhaven 12 Struan Terrace
East Boldon
Tyne & Wear
NE36 0EA
Secretary NameKerrie Morgan
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 1996)
RoleSecretary
Correspondence AddressFairhaven 12 Struan Terrace
East Boldon
Tyne & Wear
NE36 0EA
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1997)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Secretary NameMr Peter McCarthy
NationalityBritish
StatusResigned
Appointed19 January 1996(4 years, 9 months after company formation)
Appointment Duration8 months (resigned 19 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tameside
Stokesley
Cleveland
TS9 5PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPrice Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,645
Cash£34,886
Current Liabilities£1,185,647

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Receiver ceasing to act (1 page)
8 August 2001Receiver's abstract of receipts and payments (3 pages)
21 February 2001Receiver's abstract of receipts and payments (4 pages)
15 February 2000Registered office changed on 15/02/00 from: hadrian house higham place newcastle upon tyne tyne & wear NE1 8BP (1 page)
20 January 2000Receiver's abstract of receipts and payments (3 pages)
12 February 1999Receiver's abstract of receipts and payments (3 pages)
3 September 1998Statement of Affairs in administrative receivership following report to creditors (17 pages)
14 January 1998Registered office changed on 14/01/98 from: sovereign buildings 45 bath lane newcastle upon tyne NE4 5SP (1 page)
7 January 1998Company name changed prelude uk LIMITED\certificate issued on 07/01/98 (3 pages)
7 January 1998Appointment of receiver/manager (1 page)
27 May 1997Return made up to 25/04/97; no change of members (4 pages)
2 April 1997Director resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
7 August 1996Company name changed prelude (uk) LIMITED\certificate issued on 08/08/96 (2 pages)
30 July 1996Accounts for a small company made up to 31 March 1995 (12 pages)
21 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 August 1995Full accounts made up to 31 December 1994 (15 pages)
26 June 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1995Registered office changed on 04/04/95 from: felton house 1 dinsdale place newcastle upon tyne NE2 1BD (1 page)