Company NamePrestons (Cash & Carry) Limited
Company StatusDissolved
Company Number03303202
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date11 September 2010 (13 years, 7 months ago)
Previous NameVirtual Imaging Ltd

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

Directors

Director NameJohn Bowman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(12 months after company formation)
Appointment Duration12 years, 8 months (closed 11 September 2010)
RoleManager
Correspondence Address5 Hallstead Avenue
Little Hulton
Manchester
Lancashire
M38 0DL
Director NameJune Davies
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(12 months after company formation)
Appointment Duration12 years, 8 months (closed 11 September 2010)
RoleAccountant
Correspondence Address7 Pennon Close
Higher Broughton
Salford
M7 4SQ
Secretary NameJune Davies
NationalityBritish
StatusClosed
Appointed12 January 1998(12 months after company formation)
Appointment Duration12 years, 8 months (closed 11 September 2010)
RoleAccountant
Correspondence Address7 Pennon Close
Higher Broughton
Salford
M7 4SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St Johns Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72,445
Cash£576
Current Liabilities£100,527

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2010Final Gazette dissolved following liquidation (1 page)
11 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
9 May 2009Liquidators' statement of receipts and payments to 27 April 2009 (5 pages)
9 May 2009Liquidators statement of receipts and payments to 27 April 2009 (5 pages)
7 May 2008Statement of affairs with form 4.19 (7 pages)
7 May 2008Appointment of a voluntary liquidator (1 page)
7 May 2008Statement of affairs with form 4.19 (7 pages)
7 May 2008Appointment of a voluntary liquidator (1 page)
7 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-28
(1 page)
7 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2008Registered office changed on 11/04/2008 from 110 oldham road manchester lancashire M4 6AG (1 page)
11 April 2008Registered office changed on 11/04/2008 from 110 oldham road manchester lancashire M4 6AG (1 page)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 16/01/07; full list of members (2 pages)
25 January 2007Return made up to 16/01/07; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 16/01/06; full list of members (2 pages)
30 January 2006Return made up to 16/01/06; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 January 2004Return made up to 16/01/04; full list of members (7 pages)
29 January 2004Return made up to 16/01/04; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
22 January 2002Return made up to 16/01/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 16/01/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 January 2000Return made up to 16/01/00; full list of members (6 pages)
24 January 2000Return made up to 16/01/00; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 January 1999Return made up to 16/01/99; no change of members (4 pages)
18 January 1999Return made up to 16/01/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (3 pages)
28 September 1998Full accounts made up to 31 December 1997 (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
17 March 1998Return made up to 16/01/98; full list of members (5 pages)
17 March 1998Return made up to 16/01/98; full list of members (5 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 2 parsonage road manchester M20 4PQ (1 page)
12 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
12 March 1998Ad 12/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1998Ad 12/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
12 March 1998Registered office changed on 12/03/98 from: 2 parsonage road manchester M20 4PQ (1 page)
2 March 1998Company name changed virtual imaging LTD\certificate issued on 03/03/98 (2 pages)
2 March 1998Company name changed virtual imaging LTD\certificate issued on 03/03/98 (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned (1 page)
16 January 1997Incorporation (12 pages)
16 January 1997Incorporation (12 pages)