PRETAL LTD

Register to unlock more data on OkredoRegister

PRETAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03368133

Incorporation date

08/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

84 The Downs, Altrincham, Cheshire WA14 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2012
Registered office address changed from 100 Talbot Road 1st Floor Old Trafford Manchester Lancashire M16 0PG on 2012-04-18
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon26/02/2012
Application to strike the company off the register
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon02/11/2010
Resolutions
dot icon10/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/07/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon27/07/2010
Director's details changed for Unique Communications Group Ltd on 2010-01-01
dot icon18/07/2010
Annual return made up to 2009-05-09 with full list of shareholders
dot icon11/10/2009
Current accounting period extended from 2009-04-30 to 2009-10-31
dot icon01/04/2009
Full accounts made up to 2008-04-30
dot icon01/12/2008
Full accounts made up to 2007-04-30
dot icon12/05/2008
Return made up to 09/05/08; full list of members
dot icon08/09/2007
Memorandum and Articles of Association
dot icon08/09/2007
Resolutions
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Return made up to 09/05/07; change of members
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon07/09/2006
Particulars of mortgage/charge
dot icon11/06/2006
Return made up to 09/05/06; no change of members
dot icon11/06/2006
Director's particulars changed
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon21/08/2005
Registered office changed on 22/08/05 from: laser house waterfront quay salford quays manchester M5 2XW
dot icon01/06/2005
Return made up to 09/05/05; full list of members
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon01/03/2005
Director resigned
dot icon06/06/2004
Return made up to 09/05/04; no change of members
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon09/12/2003
Particulars of mortgage/charge
dot icon16/10/2003
Full accounts made up to 2002-04-30
dot icon07/10/2003
Director resigned
dot icon30/06/2003
Particulars of mortgage/charge
dot icon19/05/2003
Return made up to 09/05/03; full list of members
dot icon22/12/2002
Director resigned
dot icon16/12/2002
Director resigned
dot icon24/06/2002
Return made up to 09/05/02; full list of members
dot icon18/06/2002
New secretary appointed
dot icon11/03/2002
Director resigned
dot icon03/03/2002
Full accounts made up to 2001-04-30
dot icon03/02/2002
New director appointed
dot icon18/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned;director resigned
dot icon01/11/2001
Director resigned
dot icon02/09/2001
Accounting reference date shortened from 31/12/01 to 30/04/01
dot icon27/08/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Return made up to 09/05/01; full list of members
dot icon11/06/2001
Location of register of members address changed
dot icon13/11/2000
Director resigned
dot icon26/10/2000
New secretary appointed
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon08/10/2000
Secretary resigned
dot icon08/10/2000
Registered office changed on 09/10/00 from: the precise centre 4 jordan street manchester M15 4PY
dot icon02/08/2000
Return made up to 09/05/00; full list of members; amend
dot icon08/06/2000
Return made up to 09/05/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon21/05/2000
Director resigned
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon02/09/1999
Ad 19/08/99--------- £ si 37500@1=37500 £ ic 522382/559882
dot icon02/09/1999
Ad 19/08/99--------- £ si [email protected]=12859 £ si [email protected]=47023 £ si 240000@1=240000 £ ic 222500/522382
dot icon02/09/1999
Nc inc already adjusted 19/08/99
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon13/07/1999
Return made up to 09/05/99; full list of members
dot icon13/07/1999
Secretary resigned;director's particulars changed;director resigned
dot icon13/07/1999
New secretary appointed
dot icon29/12/1998
Particulars of mortgage/charge
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon25/10/1998
New director appointed
dot icon18/08/1998
Memorandum and Articles of Association
dot icon18/08/1998
Ad 29/07/98--------- £ si 162498@1=162498 £ si [email protected]=40000 £ si [email protected]=19964 £ ic 2/222464
dot icon18/08/1998
Nc inc already adjusted 29/07/98
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon13/08/1998
Registered office changed on 14/08/98 from: mace & jones drury house 19 water street liverpool L2 0RP
dot icon13/08/1998
Director resigned
dot icon09/06/1998
Return made up to 09/05/98; full list of members
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Location of register of members address changed
dot icon25/05/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon07/10/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon25/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon18/08/1997
Memorandum and Articles of Association
dot icon07/08/1997
Director resigned
dot icon03/08/1997
New director appointed
dot icon03/08/1997
New secretary appointed;new director appointed
dot icon03/08/1997
Director resigned
dot icon03/08/1997
Secretary resigned
dot icon26/06/1997
Certificate of change of name
dot icon26/06/1997
Registered office changed on 27/06/97 from: classic house 174-180 old street london EC1V 9BP
dot icon08/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trippier, David Austin, Sir
Director
15/06/1997 - 30/03/2003
29
UNIQUE COMMUNICATIONS GROUP LTD
Corporate Director
30/03/2004 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/05/1997 - 15/06/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/05/1997 - 15/06/1997
36021
Davis, Michael Ian
Director
03/02/1998 - 30/03/2003
32

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 PRETAL LTD

PRETAL LTD is an(a) Dissolved company incorporated on 08/05/1997 with the registered office located at 84 The Downs, Altrincham, Cheshire WA14 2QJ. There are currently 2 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 PRETAL LTD?

toggle

PRETAL LTD is currently Dissolved. It was registered on 08/05/1997 and dissolved on 18/06/2012.

Where is PRETAL LTD located?

toggle

PRETAL LTD is registered at 84 The Downs, Altrincham, Cheshire WA14 2QJ.

What does PRETAL LTD do?

toggle

PRETAL LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for PRETAL LTD?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.