Company NamePrestel Ltd
Company StatusDissolved
Company Number04658434
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Carl Frederick Ince
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Glenluce Drive
Preston
PR1 5TD
Director NameMr Peter Murphy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadowland Close
Farington Moss
Leyland
Lancashire
PR26 6QW
Secretary NameMr Peter Murphy
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadowland Close
Farington Moss
Leyland
Lancashire
PR26 6QW
Director NameGary Moffatt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Squirrels Chase
Lostock Hall
Preston
PR5 5NE

Location

Registered Address140 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£446
Cash£4,185
Current Liabilities£13,513

Accounts

Latest Accounts28 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 28 August 2015 (3 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 28 August 2014 (3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 28 August 2013 (3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 28 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 28 August 2012 (3 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
17 October 2012Previous accounting period extended from 28 February 2012 to 28 August 2012 (1 page)
17 October 2012Previous accounting period extended from 28 February 2012 to 28 August 2012 (1 page)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Termination of appointment of Gary Moffatt as a director (1 page)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 February 2011Termination of appointment of Gary Moffatt as a director (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Carl Ince on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Peter Murphy on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Peter Murphy on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Peter Murphy on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gary Moffatt on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Carl Ince on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Gary Moffatt on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Carl Ince on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Gary Moffatt on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
27 May 2008Return made up to 06/02/08; full list of members (4 pages)
27 May 2008Return made up to 06/02/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 33 glenluce drive preston PR1 5TD (1 page)
16 May 2008Registered office changed on 16/05/2008 from 33 glenluce drive preston PR1 5TD (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 February 2006Return made up to 06/02/06; full list of members (7 pages)
15 February 2006Return made up to 06/02/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2005Return made up to 06/02/05; full list of members (7 pages)
23 February 2005Return made up to 06/02/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
10 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Incorporation (8 pages)
6 February 2003Incorporation (8 pages)