Company NamePrntax Limited
Company StatusDissolved
Company Number04456301
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePaul Robert Nugent
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hilda Walk
Hartlepool
Cleveland
TS24 7ND
Secretary NameWendy Louise Gardner
NationalityBritish
StatusClosed
Appointed21 October 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 07 May 2008)
RoleCivil Servant
Correspondence Address56 Wolviston Road
Billingham
Stockton On Tees Teeside
TS22 5ET
Secretary NameSybil Audrey Nugent
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleRetired
Correspondence Address76 Ragpath Lane
Roseworth
Stockton On Tees
Cleveland
TS19 9AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£2,516
Cash£71
Current Liabilities£4,200

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
14 July 2006Return made up to 07/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2005Return made up to 07/06/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 October 2004Registered office changed on 14/10/04 from: 21 church square hartlepool TS24 7EU (1 page)
2 July 2004Return made up to 07/06/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 July 2003Return made up to 07/06/03; full list of members (6 pages)
3 January 2003Secretary resigned (2 pages)
3 January 2003New secretary appointed (2 pages)
11 September 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
19 July 2002Registered office changed on 19/07/02 from: 21 church square hartlepool TS2X 7EU (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
7 June 2002Incorporation (15 pages)