Company NamePrescotts Transport Limited
Company StatusDissolved
Company Number03830912
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameIan Prescott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address30 Bankfield Close
Woodley
Stockport
Cheshire
SK6 1RH
Director NameKenneth Prescott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleHGV Driver And Transport Mngr
Correspondence Address22 Wolverton Drive
The Villas
Wilmslow
Cheshire
SK9 2GD
Secretary NameAudrey Prescott
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lord Lane
Failsworth
Manchester
Lancashire
M35 0SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClowes Street
Hollinwood
Oldham
Lancs
OL9 7LY
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£74,975
Cash£4,361
Current Liabilities£88,535

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
6 February 2003Receiver's abstract of receipts and payments (3 pages)
6 February 2003Receiver ceasing to act (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
20 September 2001Appointment of receiver/manager (1 page)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 19/08/00; full list of members (6 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
24 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
23 August 1999Secretary resigned (1 page)
19 August 1999Incorporation (17 pages)