Company NamePRP Trading Limited
Company StatusDissolved
Company Number04428238
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameSmart Tyres Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael John Pattison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressFour Owls Dumbah Lane
Prestbury
Macclesfield
Cheshire
SK10 4EW
Secretary NameValerie Anne Bailey
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Cedarway
Bollington
Macclesfield
Cheshire
SK10 5NS
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address9-13 Lord Street
Macclesfield
Cheshire
SK11 6SY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£7,582
Cash£2,288
Current Liabilities£211,058

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
21 February 2005Application for striking-off (1 page)
27 May 2004Return made up to 30/04/04; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 August 2003Company name changed smart tyres LIMITED\certificate issued on 11/08/03 (2 pages)
10 June 2003Return made up to 30/04/03; full list of members (6 pages)
5 March 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)