Company NamePrestgate Limited
Company StatusDissolved
Company Number03525309
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameCharlotte Godfrey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 02 July 2002)
RoleRetailer
Correspondence AddressFernhill
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Director NamePeter Lee Hammond Godfrey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 02 July 2002)
RoleRetailer
Correspondence AddressFernhill
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Secretary NameCharlotte Godfrey
NationalityBritish
StatusClosed
Appointed01 April 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 02 July 2002)
RoleRetailer
Correspondence AddressFernhill
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Lewis Youshani
Scotscroft Building Towers
Business Park Wilmslow Road
Didsbury Manchester
M20 2RY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,400
Current Liabilities£3,080

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (1 page)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 August 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
17 March 2000Return made up to 11/03/00; full list of members (6 pages)
22 July 1999882 amending 882 filed 23/04/98 (2 pages)
22 July 1999Ad 02/04/98--------- £ si 77359@1 (2 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Return made up to 11/03/99; full list of members (6 pages)
27 April 1998Ad 02/04/98--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1998Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998£ nc 100/200000 01/04/98 (1 page)
23 April 1998Secretary resigned (1 page)
11 March 1998Incorporation (16 pages)