Company NamePrestwood Ceramics Limited
Company StatusDissolved
Company Number06180211
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)
Previous NamePJC Ceramics Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Joanne Clarke
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address84 Rooks Nest Road
Outwood
Wakefield
West Yorkshire
WF1 3DZ
Director NameMr Peter Croft
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleDental Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address122 Wakefield Road
Rothwell
Leeds
West Yorkshire
LS26 0SB
Secretary NameMiss Joanne Clarke
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address84 Rooks Nest Road
Outwood
Wakefield
West Yorkshire
WF1 3DZ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone0113 2820983
Telephone regionLeeds

Location

Registered Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,691
Cash£1
Current Liabilities£17,150

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
23 January 2018Liquidators' statement of receipts and payments to 15 November 2017 (21 pages)
28 November 2016Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD England to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD England to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 28 November 2016 (2 pages)
25 November 2016Appointment of a voluntary liquidator (1 page)
25 November 2016Appointment of a voluntary liquidator (1 page)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
25 November 2016Statement of affairs with form 4.19 (6 pages)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-16
(1 page)
25 November 2016Statement of affairs with form 4.19 (6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
3 July 2016Registered office address changed from 122 Wakefield Road Rothwell Leeds West Yorkshire BD16 1PY to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 3 July 2016 (1 page)
3 July 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Registered office address changed from 122 Wakefield Road Rothwell Leeds West Yorkshire BD16 1PY to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 3 July 2016 (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(5 pages)
7 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Joanne Clarke on 1 March 2010 (2 pages)
23 July 2010Director's details changed for Joanne Clarke on 1 March 2010 (2 pages)
23 July 2010Director's details changed for Peter Croft on 1 March 2010 (2 pages)
23 July 2010Director's details changed for Joanne Clarke on 1 March 2010 (2 pages)
23 July 2010Director's details changed for Peter Croft on 1 March 2010 (2 pages)
23 July 2010Director's details changed for Peter Croft on 1 March 2010 (2 pages)
23 July 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 June 2009Return made up to 23/03/09; full list of members (4 pages)
8 June 2009Return made up to 23/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 October 2008Return made up to 23/03/08; full list of members (4 pages)
1 October 2008Return made up to 23/03/08; full list of members (4 pages)
27 April 2007Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2007Company name changed pjc ceramics LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed pjc ceramics LIMITED\certificate issued on 23/04/07 (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 April 2007New secretary appointed;new director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
23 March 2007Incorporation (14 pages)
23 March 2007Incorporation (14 pages)