About

Registered Number: 04156693
Date of Incorporation: 08/02/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 9 months ago)
Registered Address: JOHN PHILLIPS & CO LTD, 81 Centaur Court Claydon Business Park Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Founded in 2001, Pr News Service Ltd are based in Suffolk, it's status is listed as "Dissolved". There are 4 directors listed for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Paul Robert 08 February 2001 - 1
RICHARDSON, Joyce Linda 31 March 2010 30 March 2016 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Joyce Linda 08 February 2001 - 1
PHILLIPS, John Joseph 22 May 2010 01 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 23 February 2017
TM01 - Termination of appointment of director 07 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 06 March 2014
SH01 - Return of Allotment of shares 06 March 2014
SH01 - Return of Allotment of shares 06 March 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AA - Annual Accounts 19 December 2012
AAMD - Amended Accounts 23 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 21 December 2010
AP03 - Appointment of secretary 04 June 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 26 March 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 04 May 2007
363s - Annual Return 04 May 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 07 April 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 14 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 08 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
287 - Change in situation or address of Registered Office 05 July 2001
225 - Change of Accounting Reference Date 27 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.