Company NamePreston Meats Limited
Company StatusDissolved
Company Number00755239
CategoryPrivate Limited Company
Incorporation Date27 March 1963(61 years, 1 month ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr David Joseph Walker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(36 years after company formation)
Appointment Duration15 years, 10 months (closed 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Hall Walker Lane
Fulwood
Preston
PR2 7AP
Secretary NameMrs Joyce Walker
NationalityBritish
StatusClosed
Appointed22 March 1999(36 years after company formation)
Appointment Duration15 years, 10 months (closed 04 February 2015)
RoleCompany Director
Correspondence Address93a Whittingham Lane
Broughton
Preston
Lancashire
PR3 5DB
Director NameMrs Doreen Maria Sharples
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address137 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YE
Director NameMr Gerald Sharples
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 1996)
RoleWholesale Butcher
Correspondence Address137 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YE
Director NameMr Joseph Walker
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 1999)
RoleWholesale Butcher
Correspondence Address93 Whittingham Lane
Broughton
Preston
Lancashire
PR3 5DB
Director NameMrs Joyce Walker
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address93a Whittingham Lane
Broughton
Preston
Lancashire
PR3 5DB
Secretary NameMr Joseph Walker
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address93 Whittingham Lane
Broughton
Preston
Lancashire
PR3 5DB

Contact

Websitewww.prestonmeats.co.uk

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90k at £1Mr David Joseph Walker
69.19%
Ordinary A
40k at £1Mrs Joyce Walker
30.75%
Ordinary A
3.9k at £0.01David Joseph Walker
0.03%
Ordinary
3.1k at £0.01Mr David Joseph Walker & Mrs Joyce Walker & Stephen Foster
0.02%
Ordinary
770 at £0.01Mrs Joyce Walker
0.01%
Ordinary

Financials

Year2014
Net Worth-£68,092
Cash£6,265
Current Liabilities£517,138

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 November 2014Notice of move from Administration to Dissolution on 26 September 2014 (15 pages)
4 November 2014Notice of move from Administration to Dissolution on 26 September 2014 (15 pages)
3 October 2014Administrator's progress report to 26 September 2014 (16 pages)
3 October 2014Administrator's progress report to 26 September 2014 (16 pages)
1 May 2014Administrator's progress report to 26 March 2014 (15 pages)
1 May 2014Administrator's progress report to 26 March 2014 (15 pages)
19 December 2013Notice of deemed approval of proposals (1 page)
19 December 2013Notice of deemed approval of proposals (1 page)
22 November 2013Statement of administrator's proposal (31 pages)
22 November 2013Statement of administrator's proposal (31 pages)
10 October 2013Registered office address changed from Pegasus House 5 Winckley Court Preston Lancashire PR1 8BU on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from Pegasus House 5 Winckley Court Preston Lancashire PR1 8BU on 10 October 2013 (2 pages)
9 October 2013Appointment of an administrator (1 page)
9 October 2013Appointment of an administrator (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
21 February 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 130,077.07
(5 pages)
21 February 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 130,077.07
(5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 February 2010Secretary's details changed for Joyce Walker on 2 October 2009 (1 page)
8 February 2010Secretary's details changed for Joyce Walker on 2 October 2009 (1 page)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Mr David Joseph Walker on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Mr David Joseph Walker on 2 October 2009 (2 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Mr David Joseph Walker on 2 October 2009 (2 pages)
8 February 2010Secretary's details changed for Joyce Walker on 2 October 2009 (1 page)
22 January 2010Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 October 2009Annual return made up to 28 December 2008 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 28 December 2008 with a full list of shareholders (5 pages)
6 February 2008Return made up to 28/12/07; full list of members (7 pages)
6 February 2008Return made up to 28/12/07; full list of members (7 pages)
16 May 2007Ad 31/03/06--------- £ si 130000@1 (2 pages)
16 May 2007Resolutions
  • RES13 ‐ Shares issued/redeemed 30/03/06
(1 page)
16 May 2007Resolutions
  • RES13 ‐ Shares issued/redeemed 30/03/06
(1 page)
16 May 2007Ad 31/03/06--------- £ si 130000@1 (2 pages)
3 April 2007Return made up to 28/12/06; full list of members (8 pages)
3 April 2007Return made up to 28/12/06; full list of members (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 January 2006Return made up to 28/12/05; full list of members (8 pages)
27 January 2006Return made up to 28/12/05; full list of members (8 pages)
15 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 March 2005Return made up to 28/12/04; full list of members (8 pages)
9 March 2005Return made up to 28/12/04; full list of members (8 pages)
17 September 2004Particulars of mortgage/charge (7 pages)
17 September 2004Particulars of mortgage/charge (7 pages)
4 February 2004Return made up to 28/12/03; full list of members (8 pages)
4 February 2004Return made up to 28/12/03; full list of members (8 pages)
10 October 2003 (7 pages)
10 October 2003 (7 pages)
5 October 2003 (7 pages)
5 October 2003 (7 pages)
23 December 2002Return made up to 28/12/02; full list of members (8 pages)
23 December 2002Return made up to 28/12/02; full list of members (8 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2002 (8 pages)
5 August 2002 (8 pages)
9 January 2002Return made up to 28/12/01; full list of members (8 pages)
9 January 2002Return made up to 28/12/01; full list of members (8 pages)
30 April 2001Amended accounts made up to 31 May 2000 (7 pages)
30 April 2001Amended accounts made up to 31 May 2000 (7 pages)
27 March 2001 (7 pages)
27 March 2001 (7 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
27 January 2001Particulars of mortgage/charge (7 pages)
5 January 2001Return made up to 28/12/00; full list of members (8 pages)
5 January 2001Return made up to 28/12/00; full list of members (8 pages)
3 April 2000 (19 pages)
3 April 2000 (19 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Return made up to 28/12/99; full list of members (7 pages)
31 January 2000Return made up to 28/12/99; full list of members (7 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 May 1998 (17 pages)
31 January 1999Full accounts made up to 31 May 1998 (17 pages)
24 December 1998Return made up to 28/12/98; no change of members (4 pages)
24 December 1998Return made up to 28/12/98; no change of members (4 pages)
20 April 1998Registered office changed on 20/04/98 from: the cattle market, brook street, preston, lancashire PR2 3AH (1 page)
20 April 1998Registered office changed on 20/04/98 from: the cattle market, brook street, preston, lancashire PR2 3AH (1 page)
31 March 1998Full accounts made up to 31 May 1997 (16 pages)
31 March 1998Full accounts made up to 31 May 1997 (16 pages)
7 January 1998Return made up to 28/12/97; full list of members (6 pages)
7 January 1998Return made up to 28/12/97; full list of members (6 pages)
14 January 1997 (9 pages)
14 January 1997 (9 pages)
13 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
13 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
21 May 1996Memorandum and Articles of Association (9 pages)
21 May 1996Memorandum and Articles of Association (9 pages)
4 April 1996£ ic 130153/130078 11/03/96 £ sr [email protected]=75 (1 page)
4 April 1996£ ic 130153/130078 11/03/96 £ sr [email protected]=75 (1 page)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1996Ad 11/03/96--------- £ si 130000@1=130000 £ ic 153/130153 (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Ad 11/03/96--------- £ si 130000@1=130000 £ ic 153/130153 (2 pages)
26 March 1996£ nc 1000/131000 11/03/96 (1 page)
26 March 1996£ nc 1000/131000 11/03/96 (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
25 January 1996Return made up to 28/12/95; full list of members (6 pages)
25 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 December 1995 (8 pages)
11 December 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 March 1963Certificate of incorporation (1 page)
27 March 1963Certificate of incorporation (1 page)