Company NamePrestfield Limited
DirectorJohn Philip Targett
Company StatusDissolved
Company Number02483523
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Philip Targett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Secretary NameLedburn Limited (Corporation)
StatusCurrent
Appointed20 March 1999(9 years after company formation)
Appointment Duration25 years, 1 month
Correspondence Address5th Floor Room 514 Business Exchange
121 Deansgate
Manchester
Lancashire
M3 2AR
Director NameMr David Adrian Ballan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 1994)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Avalon Close
Tottington
Bury
Lancashire
BL8 3LW
Secretary NameMr John Philip Targett
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration3 years (resigned 21 March 1995)
RoleCompany Director
Correspondence Address2 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Secretary NameSimon Jonathan Child
NationalityBritish
StatusResigned
Appointed05 December 1996(6 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 December 1996)
RoleCompany Director
Correspondence Address32 Dovehouse Close
Whitefield
Manchester
M45 7PE
Director NameMary Bernadette Targett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1998)
RoleCompany Director
Correspondence Address2 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Secretary NameMary Bernadette Targett
NationalityBritish
StatusResigned
Appointed23 December 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1998)
RoleCompany Director
Correspondence Address2 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameLedburn Limited (Corporation)
StatusResigned
Appointed21 November 1994(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 21 March 1995)
Correspondence AddressProspect House
121 Bury Old Road Whitefield
Manchester
M45 7AY
Secretary NameLedburn Limited (Corporation)
StatusResigned
Appointed21 March 1995(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1996)
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 February 2001Dissolved (1 page)
24 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Statement of affairs (11 pages)
1 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1999Registered office changed on 10/09/99 from: 477 altrincham road sharston manchester M23 1AR (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Return made up to 20/03/99; no change of members (4 pages)
4 March 1999Registered office changed on 04/03/99 from: the business exchange 5TH floor john dalton house 121 deansgate manchester M3 2BX (1 page)
27 August 1998Secretary resigned;director resigned (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998Return made up to 20/03/98; no change of members
  • 363(287) ‐ Registered office changed on 20/04/98
(4 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 May 1997Return made up to 20/03/97; full list of members (6 pages)
1 May 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997Ad 23/12/96--------- £ si 2@2=4 £ ic 2/6 (2 pages)
12 December 1996Registered office changed on 12/12/96 from: regency court business centre 62-66 deansgate manchester M3 2EN (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 August 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
30 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
21 April 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
20 July 1995Registered office changed on 20/07/95 from: prospect hosue 121 bury old road whitefield manchester M45 7AY (1 page)
19 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
14 March 1995New secretary appointed;director resigned (2 pages)
14 March 1995Secretary resigned (2 pages)
14 March 1995Return made up to 20/03/95; no change of members (4 pages)