Company NameJoshua Preston & Sons Limited
Company StatusDissolved
Company Number00117706
CategoryPrivate Limited Company
Incorporation Date19 September 1911(112 years, 8 months ago)
Dissolution Date28 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ernest Charles Elias
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(80 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address340 Deansgate
Manchester
M3 4LY
Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(80 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameMr Norman George Denton
NationalityBritish
StatusClosed
Appointed31 December 1991(80 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameGeorge Heskel Elias
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(80 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 February 2005)
RoleCompany Director & Chairman
Correspondence AddressRichmond House 118 Park Road
Hale
Altrincham
Cheshire
WA15 9JR

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £0.4George Elias & Sons LTD
54.27%
Ordinary
42.1k at £0.4George Elias & Sons LTD
45.72%
Preference
1 at £0.4George Elias & Sons LTD & Ernest Charles Edward Elias & Stephen Edward Elias
0.00%
Ordinary

Financials

Year2014
Net Worth£2,237,266
Cash£1,101,636
Current Liabilities£125,194

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2012Return of final meeting in a members' voluntary winding up (17 pages)
29 November 2012Return of final meeting in a members' voluntary winding up (17 pages)
26 June 2012Liquidators' statement of receipts and payments to 31 March 2012 (19 pages)
26 June 2012Liquidators statement of receipts and payments to 31 March 2012 (19 pages)
26 June 2012Liquidators' statement of receipts and payments to 31 March 2012 (19 pages)
14 April 2011Registered office address changed from 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 2Nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT on 14 April 2011 (2 pages)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-01
(1 page)
13 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2011Declaration of solvency (3 pages)
13 April 2011Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie" (1 page)
13 April 2011Resolution insolvency:extraordinary resolution :- "in specie" (1 page)
13 April 2011Declaration of solvency (3 pages)
13 April 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Director's details changed for Mr Ernest Charles Elias on 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 41,455.35
(5 pages)
27 January 2011Director's details changed for Mr Ernest Charles Elias on 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 41,455.35
(5 pages)
26 January 2011Director's details changed for Mr Stephen Edward Elias on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Edward Elias on 31 December 2010 (2 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
31 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 September 2005Accounts for a small company made up to 30 June 2004 (6 pages)
20 September 2005Accounts for a small company made up to 30 June 2004 (6 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
16 January 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (11 pages)
1 February 2000Return made up to 31/12/99; full list of members (11 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (9 pages)
1 February 1998Return made up to 31/12/97; full list of members (9 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 January 1997Return made up to 31/12/96; full list of members (9 pages)
14 January 1997Return made up to 31/12/96; full list of members (9 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (9 pages)
31 January 1996Return made up to 31/12/95; full list of members (9 pages)
19 September 1911Certificate of incorporation (1 page)
19 September 1911Certificate of incorporation (1 page)