Company NamePreferred Commercial Limited
Company StatusDissolved
Company Number06796797
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Antony Gough Aston
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Avenue
Ainsworth
Bolton
Lancashire
BL2 5SP
Secretary NameMr Antony Gough Aston
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Avenue
Ainsworth
Bolton
Lancashire
BL2 5SP
Director NameMr Barrie Stephen James Hooton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Roderick Charles Edward Burney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower House Farm
Mansell Way
Bolton
Lancashire
BL6 6JL

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£21,115
Cash£8,740
Current Liabilities£397,920

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 July 2018Final Gazette dissolved following liquidation (1 page)
13 April 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
21 March 2017Liquidators' statement of receipts and payments to 5 March 2017 (13 pages)
21 March 2017Liquidators' statement of receipts and payments to 5 March 2017 (13 pages)
18 March 2016Liquidators' statement of receipts and payments to 5 March 2016 (13 pages)
18 March 2016Liquidators statement of receipts and payments to 5 March 2016 (13 pages)
18 March 2016Liquidators' statement of receipts and payments to 5 March 2016 (13 pages)
15 April 2015Liquidators statement of receipts and payments to 5 March 2015 (13 pages)
15 April 2015Liquidators' statement of receipts and payments to 5 March 2015 (13 pages)
15 April 2015Liquidators' statement of receipts and payments to 5 March 2015 (13 pages)
15 April 2015Liquidators statement of receipts and payments to 5 March 2015 (13 pages)
11 March 2014Statement of affairs with form 4.19 (11 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Statement of affairs with form 4.19 (11 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2014Registered office address changed from Lower House Farm Mansell Way Bolton Lancashire BL6 6JL United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Lower House Farm Mansell Way Bolton Lancashire BL6 6JL United Kingdom on 18 February 2014 (1 page)
27 December 2013Change of name notice (2 pages)
27 December 2013Change of name notice (2 pages)
4 November 2013Secretary's details changed for Mr Anthony Gough Aston on 4 November 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Director's details changed for Mr Anthony Gough Aston on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Anthony Gough Aston on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Mr Anthony Gough Aston on 4 November 2013 (1 page)
4 November 2013Secretary's details changed for Mr Anthony Gough Aston on 4 November 2013 (1 page)
4 November 2013Director's details changed for Mr Anthony Gough Aston on 4 November 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Termination of appointment of Roderick Burney as a director (1 page)
10 October 2013Termination of appointment of Roderick Burney as a director (1 page)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(6 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 June 2011Registered office address changed from Dylan Harvey Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Dylan Harvey Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Dylan Harvey Business Centre Davyfield Road Blackburn Lancashire BB1 2QY on 2 June 2011 (1 page)
1 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 July 2010Appointment of Mr Roderick Burney as a director (2 pages)
28 July 2010Appointment of Mr Roderick Burney as a director (2 pages)
27 July 2010Appointment of Mr Barrie Stephen James Hooton as a director (2 pages)
27 July 2010Appointment of Mr Barrie Stephen James Hooton as a director (2 pages)
17 March 2010Secretary's details changed for Anthony Aston on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Anthony Aston on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Anthony Aston on 17 March 2010 (1 page)
17 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Anthony Aston on 17 March 2010 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
24 August 2009Registered office changed on 24/08/2009 from lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
30 January 2009Director and secretary appointed anthony gough aston (2 pages)
30 January 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 January 2009Director and secretary appointed anthony gough aston (2 pages)
30 January 2009Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 January 2009Incorporation (9 pages)
21 January 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Appointment terminated director yomtov jacobs (1 page)
21 January 2009Incorporation (9 pages)