Company NameP.E. Resource Limited
Company StatusDissolved
Company Number03482347
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrazer Peter Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1997(same day as company formation)
RoleCivil Engineering
Correspondence Address46 Ffordd Ystrad
Coed Y Glyn
Wrexham
Clwyd
LL13 7QQ
Wales
Secretary NameKaren Ann Evans
NationalityBritish
StatusClosed
Appointed17 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Ffordd Ystrad
Coed Y Glyn
Wrexham
Clwyd
LL13 7QQ
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressLiverpool House
Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Turnover£525
Net Worth£6,029
Cash£1,852
Current Liabilities£911

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
18 January 2006Return made up to 17/12/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 January 2005Return made up to 17/12/04; full list of members (6 pages)
12 August 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 December 2003Return made up to 17/12/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 January 2002Return made up to 17/12/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 January 2001Return made up to 17/12/00; full list of members (6 pages)
20 January 2000Return made up to 17/12/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 May 1999 (11 pages)
18 December 1998Return made up to 17/12/98; full list of members (6 pages)
25 August 1998Registered office changed on 25/08/98 from: richmond place 127 boughton chester CH3 5BH (1 page)
9 February 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
9 February 1998Ad 16/01/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Secretary resigned (1 page)
17 December 1997Incorporation (13 pages)