Company NamePrestbury Financial Limited
Company StatusDissolved
Company Number03756833
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)
Previous NamePrestbury Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee James Birkett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressThe Newlands 145 Whirley Road
Macclesfield
Cheshire
SK10 3JL
Secretary NameMatthew John Mellor
NationalityBritish
StatusClosed
Appointed09 June 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 23 December 2015)
RoleCommissions Controller
Correspondence Address18 Knowsley Road
Macclesfield
Cheshire
SK11 8AP
Director NameStephen John Keenan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleFinancier
Correspondence AddressSpindle Hey
Priory Lane, Prestbury
Macclesfield
Cheshire
SK10 4AE
Secretary NameStephen John Keenan
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSpindle Hey
Priory Lane, Prestbury
Macclesfield
Cheshire
SK10 4AE
Director NameMichael Adrian Moroney
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2002)
RoleIT Director
Correspondence Address7 Ludford Close
Newcastle
Staffordshire
ST5 7SD
Director NameMichael Ransom
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleSales Director
Correspondence Address6 Pavilion Way
Macclesfield
Cheshire
SK10 3LU
Director NameNicholas Sneddon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address47 Newhall Street
Macclesfield
Cheshire
SK10 3AB
Secretary NameSuzanne Jane Chadwick
NationalityBritish
StatusResigned
Appointed22 December 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2008)
RoleFinancial Controller
Correspondence Address10 Fall Birch Road
Bolton
Lancashire
BL6 4LF
Director NameMr Edward Kevin Sample
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Kestrel View
Glossop
Derbyshire
SK13 6QE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,784,937
Gross Profit£2,241,926
Net Worth£503,730
Cash£304,919
Current Liabilities£1,168,953

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Notice of final account prior to dissolution (1 page)
23 September 2015Return of final meeting of creditors (1 page)
23 September 2015Notice of final account prior to dissolution (1 page)
24 August 2009Appointment of a liquidator (1 page)
24 August 2009Registered office changed on 24/08/2009 from city wharf new bailey street manchester M3 5ER (1 page)
24 August 2009Registered office changed on 24/08/2009 from city wharf new bailey street manchester M3 5ER (1 page)
24 August 2009Appointment of a liquidator (1 page)
26 January 2009Order of court to wind up (2 pages)
26 January 2009Order of court to wind up (2 pages)
16 January 2009Order of court to wind up (2 pages)
16 January 2009Order of court to wind up (2 pages)
10 January 2009Order of court to wind up (1 page)
10 January 2009Order of court to wind up (1 page)
17 December 2008Appointment terminated director edward sample (1 page)
17 December 2008Appointment terminated director edward sample (1 page)
21 November 2008Full accounts made up to 31 December 2007 (19 pages)
21 November 2008Full accounts made up to 31 December 2007 (19 pages)
30 July 2008Director appointed edward kevin sample (2 pages)
30 July 2008Director appointed edward kevin sample (2 pages)
23 July 2008Secretary appointed matthew john mellor (2 pages)
23 July 2008Secretary appointed matthew john mellor (2 pages)
17 July 2008Appointment terminated director stephen keenan (1 page)
17 July 2008Appointment terminated director stephen keenan (1 page)
27 March 2008Appointment terminated secretary suzanne chadwick (1 page)
27 March 2008Appointment terminated secretary suzanne chadwick (1 page)
11 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 June 2007Return made up to 21/04/07; no change of members (7 pages)
1 June 2007Return made up to 21/04/07; no change of members (7 pages)
22 May 2007Accounts made up to 31 October 2006 (15 pages)
22 May 2007Accounts made up to 31 October 2006 (15 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
19 July 2006Return made up to 21/04/06; full list of members (7 pages)
19 July 2006Return made up to 21/04/06; full list of members (7 pages)
27 April 2006Accounts made up to 31 October 2005 (18 pages)
27 April 2006Accounts made up to 31 October 2005 (18 pages)
20 June 2005Return made up to 21/04/05; full list of members (7 pages)
20 June 2005Return made up to 21/04/05; full list of members (7 pages)
18 May 2005Accounts made up to 31 October 2004 (16 pages)
18 May 2005Accounts made up to 31 October 2004 (16 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Nc inc already adjusted 19/01/04 (1 page)
1 June 2004Ad 19/01/04--------- £ si [email protected] (2 pages)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Nc inc already adjusted 19/01/04 (1 page)
1 June 2004Ad 19/01/04--------- £ si [email protected] (2 pages)
25 May 2004Return made up to 21/04/04; full list of members (7 pages)
25 May 2004Return made up to 21/04/04; full list of members (7 pages)
25 March 2004Accounts made up to 31 October 2003 (18 pages)
25 March 2004Accounts made up to 31 October 2003 (18 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
7 September 2003Accounts made up to 31 October 2002 (23 pages)
7 September 2003Accounts made up to 31 October 2002 (23 pages)
3 September 2003Return made up to 21/04/03; full list of members (7 pages)
3 September 2003Return made up to 21/04/03; full list of members (7 pages)
3 September 2003Registered office changed on 03/09/03 from: exchange buildings 24 saint petersgate, stockport cheshire SK1 1HD (1 page)
3 September 2003Registered office changed on 03/09/03 from: exchange buildings 24 saint petersgate, stockport cheshire SK1 1HD (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
7 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
2 August 2002Company name changed prestbury holdings LIMITED\certificate issued on 02/08/02 (2 pages)
2 August 2002Company name changed prestbury holdings LIMITED\certificate issued on 02/08/02 (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Return made up to 21/04/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Return made up to 21/04/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
30 October 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
30 October 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
10 August 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
6 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
27 July 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Particulars of contract relating to shares (4 pages)
4 October 1999Ad 22/04/99--------- £ si 100@1=100 £ ic 300/400 (2 pages)
4 October 1999Ad 22/04/99--------- £ si 100@1=100 £ ic 300/400 (2 pages)
4 October 1999Particulars of contract relating to shares (4 pages)
4 October 1999Ad 22/04/99--------- £ si 100@1=100 £ ic 200/300 (2 pages)
4 October 1999Ad 22/04/99--------- £ si 100@1=100 £ ic 200/300 (2 pages)
4 October 1999Particulars of contract relating to shares (4 pages)
4 October 1999Particulars of contract relating to shares (4 pages)
28 September 1999Particulars of contract relating to shares (4 pages)
28 September 1999Particulars of contract relating to shares (4 pages)
28 September 1999Ad 22/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 September 1999Ad 22/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 September 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
21 April 1999Incorporation (21 pages)
21 April 1999Incorporation (21 pages)