Company NamePreston Robson Limited
Company StatusDissolved
Company Number00931361
CategoryPrivate Limited Company
Incorporation Date1 May 1968(56 years ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameCity Copying & Stationery Service Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Arthur Charles Preston
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(23 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Edge Lakeside
The Drive
Kingston
Surrey
KT2 7NY
Director NameMr Ashley Charles Preston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(23 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomers End Hooklands Lane
Shipley
Horsham
West Sussex
RH13 8PX
Director NameMrs Shirley Jane Preston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(23 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Edge Lakeside
The Drive
Kingston
Surrey
KT2 7NY
Director NameMr John Ralph Robson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(23 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiprods Manor
Bashurst Hill
Itchingfield Horsham
West Sussex
RH13 7PD
Secretary NameMr Parshotam Waghela
NationalityBritish
StatusResigned
Appointed14 September 1991(23 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Firs Avenue
North Finchley
London
N11 3NG
Secretary NameMr John Ralph Robson
NationalityBritish
StatusResigned
Appointed01 January 2009(40 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiprods Manor
Bashurst Hill
Itchingfield Horsham
West Sussex
RH13 7PD

Contact

Websitewww.prestonrobson.co.uk

Location

Registered Address25 Holywell Row
London
EC2A 4XE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

40 at £1Arthur Charles Preston
40.00%
Ordinary
20 at £1A.c. Preston
20.00%
Ordinary
20 at £1J. Robson
20.00%
Ordinary
20 at £1S.j. Preston
20.00%
Ordinary

Financials

Year2014
Net Worth-£70,861
Current Liabilities£180,302

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Termination of appointment of John Ralph Robson as a director on 31 August 2014 (1 page)
6 February 2015Termination of appointment of John Ralph Robson as a director on 31 August 2014 (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Termination of appointment of Arthur Preston as a director (1 page)
25 March 2014Termination of appointment of Arthur Preston as a director (1 page)
25 March 2014Termination of appointment of Shirley Preston as a director (1 page)
25 March 2014Termination of appointment of Shirley Preston as a director (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
10 May 2013Termination of appointment of Ashley Preston as a director (1 page)
10 May 2013Termination of appointment of John Robson as a secretary (1 page)
10 May 2013Termination of appointment of Ashley Preston as a director (1 page)
10 May 2013Termination of appointment of John Robson as a secretary (1 page)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
24 September 2012Director's details changed for Mr Ashley Charles Preston on 19 September 2012 (2 pages)
24 September 2012Director's details changed for Mr Ashley Charles Preston on 19 September 2012 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Director's details changed for Shirley Jane Preston on 16 September 2010 (2 pages)
16 September 2010Director's details changed for John Ralph Robson on 16 September 2010 (2 pages)
16 September 2010Director's details changed for John Ralph Robson on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Ashley Charles Preston on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Arthur Charles Preston on 16 September 2010 (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Arthur Charles Preston on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Shirley Jane Preston on 16 September 2010 (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Ashley Charles Preston on 16 September 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
9 June 2009Return made up to 14/09/08; full list of members (5 pages)
9 June 2009Return made up to 14/09/08; full list of members (5 pages)
2 June 2009Director's change of particulars / ashley preston / 28/05/2009 (1 page)
2 June 2009Director's change of particulars / ashley preston / 28/05/2009 (1 page)
27 May 2009Secretary appointed john ralph robson (2 pages)
27 May 2009Appointment terminated secretary parshotam waghela (1 page)
27 May 2009Registered office changed on 27/05/2009 from the printworks 32-38 scrutton street london EC2A 4HY (1 page)
27 May 2009Registered office changed on 27/05/2009 from the printworks 32-38 scrutton street london EC2A 4HY (1 page)
27 May 2009Appointment terminated secretary parshotam waghela (1 page)
27 May 2009Secretary appointed john ralph robson (2 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2007Return made up to 14/09/07; no change of members (8 pages)
1 December 2007Return made up to 14/09/07; no change of members (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Return made up to 14/09/06; full list of members (9 pages)
27 January 2007Return made up to 14/09/06; full list of members (9 pages)
1 March 2006Return made up to 14/09/05; full list of members (9 pages)
1 March 2006Return made up to 14/09/05; full list of members (9 pages)
21 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
21 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 February 2006Registered office changed on 10/02/06 from: 1 vandy street london EC2A 2DE (1 page)
10 February 2006Registered office changed on 10/02/06 from: 1 vandy street london EC2A 2DE (1 page)
12 October 2005Return made up to 14/09/04; full list of members (9 pages)
12 October 2005Return made up to 14/09/04; full list of members (9 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 September 2003Return made up to 14/09/03; full list of members (9 pages)
29 September 2003Return made up to 14/09/03; full list of members (9 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 October 2002Return made up to 14/09/02; full list of members (9 pages)
4 October 2002Return made up to 14/09/02; full list of members (9 pages)
13 December 2001Full accounts made up to 31 March 2001 (10 pages)
13 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 November 2001Return made up to 14/09/01; full list of members (8 pages)
5 November 2001Return made up to 14/09/01; full list of members (8 pages)
2 October 2000Return made up to 14/09/00; full list of members (8 pages)
2 October 2000Return made up to 14/09/00; full list of members (8 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (10 pages)
8 September 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
5 August 1997Company name changed city copying & stationery servic e LIMITED\certificate issued on 06/08/97 (2 pages)
5 August 1997Company name changed city copying & stationery servic e LIMITED\certificate issued on 06/08/97 (2 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
22 November 1995Return made up to 14/09/95; full list of members (6 pages)
22 November 1995Return made up to 14/09/95; full list of members (6 pages)
22 June 1988Registered office changed on 22/06/88 from: 87 old broad st EC2 (1 page)
22 June 1988Registered office changed on 22/06/88 from: 87 old broad st EC2 (1 page)