PRESTBURY HOLDINGS PLC

Register to unlock more data on OkredoRegister

PRESTBURY HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04494134

Incorporation date

23/07/2002

Size

Group

Contacts

Registered address

Registered address

HODGSONS, Nelson House Park Road, Timperley, Cheshire WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon22/12/2015
Final Gazette dissolved following liquidation
dot icon22/09/2015
Notice of final account prior to dissolution
dot icon27/08/2009
Appointment of a liquidator
dot icon26/08/2009
Registered office changed on 27/08/2009 from city wharf new bailey street manchester M3 5ER
dot icon14/05/2009
Order of court to wind up
dot icon22/02/2009
Director's change of particulars / robert anderson / 01/01/2009
dot icon16/12/2008
Appointment terminated director edward sample
dot icon16/10/2008
Appointment terminated director margaret cresswell
dot icon06/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/07/2008
Secretary appointed capita company secretarial services LIMITED
dot icon16/07/2008
Appointment terminated director stephen keenan
dot icon16/07/2008
Director appointed margaret cresswell
dot icon26/03/2008
Appointment terminated secretary suzanne chadwick
dot icon10/12/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon17/10/2007
Return made up to 24/07/07; bulk list available separately
dot icon21/05/2007
Group of companies' accounts made up to 2006-10-31
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon05/02/2007
Ad 27/12/06--------- £ si [email protected]=250000 £ ic 1267389/1517389
dot icon23/01/2007
Ad 28/02/06--------- £ si [email protected]
dot icon09/01/2007
Secretary's particulars changed
dot icon18/10/2006
Return made up to 24/07/06; bulk list available separately
dot icon26/04/2006
Group of companies' accounts made up to 2005-10-31
dot icon11/01/2006
Ad 21/03/05--------- £ si [email protected]
dot icon11/01/2006
Ad 23/09/05--------- £ si [email protected]=50000 £ ic 1167388/1217388
dot icon11/01/2006
New director appointed
dot icon17/10/2005
Return made up to 24/07/05; bulk list available separately
dot icon12/07/2005
Ad 13/06/05--------- £ si [email protected]=250000 £ ic 867388/1117388
dot icon17/05/2005
Group of companies' accounts made up to 2004-10-31
dot icon22/12/2004
Director resigned
dot icon25/10/2004
Return made up to 24/07/04; full list of members
dot icon04/08/2004
Ad 09/02/04--------- £ si [email protected]=4300 £ ic 769340/773640
dot icon17/03/2004
Group of companies' accounts made up to 2003-10-31
dot icon10/03/2004
Accounting reference date shortened from 31/07/04 to 31/10/03
dot icon11/11/2003
Ad 28/10/03--------- £ si [email protected]=1950 £ ic 767390/769340
dot icon06/10/2003
Return made up to 24/07/03; full list of members
dot icon25/09/2003
Ad 04/09/03--------- £ si [email protected]=138888 £ ic 628502/767390
dot icon15/09/2003
Ad 26/08/03--------- £ si [email protected]=3500 £ ic 625002/628502
dot icon17/08/2003
New secretary appointed
dot icon17/08/2003
Secretary resigned
dot icon06/02/2003
Particulars of mortgage/charge
dot icon06/01/2003
Particulars of contract relating to shares
dot icon20/11/2002
Registered office changed on 21/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD
dot icon23/10/2002
New director appointed
dot icon23/09/2002
Resolutions
dot icon10/09/2002
Ad 21/08/02--------- £ si [email protected]=625000 £ ic 2/625002
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Conso 21/08/02
dot icon08/09/2002
Certificate of authorisation to commence business and borrow
dot icon08/09/2002
Application to commence business
dot icon02/09/2002
Prospectus
dot icon01/09/2002
New director appointed
dot icon01/09/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon14/08/2002
New secretary appointed
dot icon07/08/2002
Registered office changed on 08/08/02 from: 120 east road london N1 6AA
dot icon05/08/2002
Director resigned
dot icon05/08/2002
Secretary resigned;director resigned
dot icon01/08/2002
Certificate of change of name
dot icon23/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
24/07/2002 - 24/07/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
24/07/2002 - 24/07/2002
1987
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/07/2008 - Present
224
Birkett, Lynne Patricia
Director
24/07/2002 - Present
3
Sample, Edward Kevin
Director
14/02/2005 - 30/11/2008
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRESTBURY HOLDINGS PLC

PRESTBURY HOLDINGS PLC is an(a) Dissolved company incorporated on 23/07/2002 with the registered office located at HODGSONS, Nelson House Park Road, Timperley, Cheshire WA14 5BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRESTBURY HOLDINGS PLC?

toggle

PRESTBURY HOLDINGS PLC is currently Dissolved. It was registered on 23/07/2002 and dissolved on 22/12/2015.

Where is PRESTBURY HOLDINGS PLC located?

toggle

PRESTBURY HOLDINGS PLC is registered at HODGSONS, Nelson House Park Road, Timperley, Cheshire WA14 5BZ.

What does PRESTBURY HOLDINGS PLC do?

toggle

PRESTBURY HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PRESTBURY HOLDINGS PLC?

toggle

The latest filing was on 22/12/2015: Final Gazette dissolved following liquidation.