Company NamePresence Business Finance Limited
Company StatusDissolved
Company Number07226422
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter David Marshall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Director NameHoward Victor Seaton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepresencebusiness.co.uk

Location

Registered Address6th Floor Cardinal House
20 St. Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1121 Customer Insight LTD
50.00%
Ordinary A
1 at £1Presence Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,272
Current Liabilities£1,274

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Next Accounts Due27 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Director's details changed for Mr Peter David Marshall on 17 April 2015 (2 pages)
18 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Director's details changed for Mr Peter David Marshall on 17 April 2015 (2 pages)
18 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Director's details changed for Howard Victor Seaton on 17 April 2015 (2 pages)
18 July 2016Director's details changed for Howard Victor Seaton on 17 April 2015 (2 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
21 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 2
(4 pages)
21 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 2
(4 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
16 June 2010Appointment of Howard Victor Seaton as a director (3 pages)
16 June 2010Appointment of Howard Victor Seaton as a director (3 pages)
16 June 2010Change of share class name or designation (2 pages)
16 June 2010Appointment of Mr Peter David Marshall as a director (3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
16 June 2010Appointment of Mr Peter David Marshall as a director (3 pages)
16 June 2010Change of share class name or designation (2 pages)
16 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 April 2010Incorporation (21 pages)
16 April 2010Incorporation (21 pages)