Company NamePrivate Rental Group Ltd
Company StatusDissolved
Company Number09977250
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Walter Eddison
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Shaftesbury Avenue Vicars Cross
Chester
CH3 5LQ
Wales
Director NameMrs Simone Caroline Eddison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Shaftesbury Avenue Vicars Cross
Chester
CH3 5LQ
Wales
Director NameMr John Paul Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuxley House 59 Dee Banks
Chester
CH3 5UU
Wales

Location

Registered Address11a Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
5 April 2019Application to strike the company off the register (3 pages)
22 May 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 September 2016Registered office address changed from Huxley House 59 Dee Banks Chester CH3 5UU United Kingdom to C/O Paul Eddison 11a Lower Bridge Street Chester CH1 1RS on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Huxley House 59 Dee Banks Chester CH3 5UU United Kingdom to C/O Paul Eddison 11a Lower Bridge Street Chester CH1 1RS on 15 September 2016 (1 page)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 104
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 104
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)