Company NamePresents International Limited
Company StatusDissolved
Company Number01827031
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Michael Simon Sherwood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years after company formation)
Appointment Duration10 years (closed 03 July 2001)
RoleSales Executive
Correspondence Address7 Park Terrace
Whitefield
Manchester
Lancashire
M45 7HQ
Secretary NameMrs Susan Sherwood
NationalityBritish
StatusClosed
Appointed30 June 1991(7 years after company formation)
Appointment Duration10 years (closed 03 July 2001)
RoleCompany Director
Correspondence Address55 Carr Bank Lane
Sheffield
South Yorkshire
S11 7FB
Director NameMrs Susan Sherwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1998)
RoleSecretary
Correspondence Address55 Carr Bank Lane
Sheffield
South Yorkshire
S11 7FB

Location

Registered Address69 Windsor Road
Prestwich
Manchester
Lancashire
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
25 July 2000Director's particulars changed (1 page)
25 July 2000Registered office changed on 25/07/00 from: c/o atkin macredie & co 23 westbourne road sheffield south yorkshire S10 2QQ (1 page)
4 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1999Return made up to 30/06/99; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1998Return made up to 30/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1998Director's particulars changed (1 page)
5 February 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
24 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 August 1995Return made up to 30/06/95; no change of members (4 pages)