Company NameMark Pryal Architectural Services Limited
Company StatusDissolved
Company Number03397681
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Pryal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleArchitectual Technician
Correspondence Address13 Fowley Common Lane
Glazebury
Cheshire
WA3 5JJ
Secretary NameZoe Louise Oliver
NationalityBritish
StatusClosed
Appointed03 July 2000(3 years after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address13 Fowley Common Lane
Glazebury
Warrington
Cheshire
WA3 5JJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address13 Fowley Common Lane
Glazenbury
Warrington
Cheshire
WA3 5JJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft

Financials

Year2014
Net Worth£682
Cash£6,196
Current Liabilities£10,421

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
25 May 2004Application for striking-off (1 page)
16 September 2003Return made up to 03/07/03; full list of members (6 pages)
5 September 2003Amended accounts made up to 30 September 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 September 2002Return made up to 03/07/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 July 2001Return made up to 03/07/01; full list of members (6 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 August 2000Return made up to 03/07/00; full list of members (6 pages)
16 July 1999Return made up to 03/07/99; no change of members (4 pages)
8 September 1998Return made up to 03/07/98; full list of members (6 pages)
10 December 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 July 1997Director resigned (1 page)