Company NameProcessed Light Alloys Limited
Company StatusDissolved
Company Number00260161
CategoryPrivate Limited Company
Incorporation Date5 November 1931(92 years, 6 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeal Edward Prestage
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(63 years, 2 months after company formation)
Appointment Duration28 years, 1 month (closed 02 February 2023)
RoleEngineer
Correspondence Address21 Rook Way
Alkrington
Middleton
Lancashire
M24 1EB
Director NameIan James Prestage
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(73 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 02 February 2023)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Secretary NameNeal Edward Prestage
NationalityBritish
StatusClosed
Appointed01 November 2010(79 years after company formation)
Appointment Duration12 years, 3 months (closed 02 February 2023)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr James Edward Gordon Prestage
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(59 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 September 1998)
RoleEngineer
Correspondence Address9 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW
Director NameMrs Patricia Mary Prestage
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(59 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 1995)
RoleSecretary
Correspondence Address9 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW
Secretary NameMrs Patricia Mary Prestage
NationalityBritish
StatusResigned
Appointed05 September 1991(59 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address9 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW
Secretary NameMr James Edward Gordon Prestage
NationalityBritish
StatusResigned
Appointed11 August 1995(63 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address9 Wicken Bank
Hopwood
Heywood
Lancashire
OL10 2LW
Director NameSusan Prestage
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1998(66 years, 11 months after company formation)
Appointment Duration18 years, 12 months (resigned 18 September 2017)
RoleSecretary
Correspondence Address2 The Astra Centre
Royle Barn Road
Castleton
Rochdale Lancashire
OL11 3DT
Secretary NameSusan Prestage
NationalityBritish
StatusResigned
Appointed01 November 2001(70 years after company formation)
Appointment Duration9 years (resigned 01 November 2010)
RoleCompany Director
Correspondence Address2 The Astra Centre
Royle Barn Road
Castleton
Rochdale Lancashire
OL11 3DT

Contact

Telephone01706 345551
Telephone regionRochdale

Location

Registered AddressC/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£20,744
Cash£9,683
Current Liabilities£64,832

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

29 March 2019Delivered on: 16 April 2019
Persons entitled: Apollo Business Finance Limited

Classification: A registered charge
Outstanding
2 January 2014Delivered on: 3 January 2014
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 1983Delivered on: 15 September 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

30 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
14 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
13 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 April 2019Satisfaction of charge 002601610002 in full (1 page)
16 April 2019Registration of charge 002601610003, created on 29 March 2019 (12 pages)
8 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
2 October 2017Notification of Neal Edward Prestage as a person with significant control on 6 September 2016 (2 pages)
2 October 2017Notification of Ian James Prestage as a person with significant control on 6 September 2016 (2 pages)
2 October 2017Termination of appointment of Susan Prestage as a director on 18 September 2017 (1 page)
2 October 2017Notification of Neal Edward Prestage as a person with significant control on 6 September 2016 (2 pages)
2 October 2017Termination of appointment of Susan Prestage as a director on 18 September 2017 (1 page)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
2 October 2017Notification of Ian James Prestage as a person with significant control on 6 September 2016 (2 pages)
2 October 2017Withdrawal of a person with significant control statement on 2 October 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(4 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(4 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 January 2014Registration of charge 002601610002 (13 pages)
3 January 2014Registration of charge 002601610002 (13 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 20,000
(4 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 20,000
(4 pages)
13 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 20,000
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
15 March 2011Appointment of Neal Edward Prestage as a secretary (3 pages)
15 March 2011Appointment of Neal Edward Prestage as a secretary (3 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 March 2011Termination of appointment of Susan Prestage as a secretary (1 page)
10 March 2011Termination of appointment of Susan Prestage as a secretary (1 page)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Susan Prestage on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Susan Prestage on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Ian James Prestage on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Susan Prestage on 22 September 2010 (1 page)
22 September 2010Director's details changed for Ian James Prestage on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Susan Prestage on 22 September 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 September 2009Return made up to 05/09/09; full list of members (4 pages)
30 September 2009Return made up to 05/09/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 September 2008Return made up to 05/09/08; full list of members (4 pages)
19 September 2008Return made up to 05/09/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 October 2007Return made up to 05/09/07; full list of members (3 pages)
19 October 2007Return made up to 05/09/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 October 2006Return made up to 05/09/06; full list of members (7 pages)
5 October 2006Return made up to 05/09/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
26 October 2005Return made up to 05/09/05; full list of members (7 pages)
26 October 2005Return made up to 05/09/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 September 2004Return made up to 05/09/04; full list of members (7 pages)
20 September 2004Return made up to 05/09/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 August 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 October 2002Return made up to 05/09/02; full list of members (7 pages)
25 October 2002Return made up to 05/09/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 November 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
12 September 2000Return made up to 05/09/00; full list of members (6 pages)
12 September 2000Return made up to 05/09/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 October 1999Return made up to 05/09/99; change of members (6 pages)
5 October 1999Return made up to 05/09/99; change of members (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 October 1998Director resigned (1 page)
13 October 1998Return made up to 05/09/98; full list of members (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Return made up to 05/09/98; full list of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 October 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 September 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)