Company NamePrestdell Limited
Company StatusDissolved
Company Number00969569
CategoryPrivate Limited Company
Incorporation Date5 January 1970(54 years, 4 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGarry Hayon Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(21 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address58 Pine Lodge
Mount Pleasant Tadley
Basingstoke
Hampshire
RG26 6BQ
Secretary NameMr Ronald George Brown
NationalityBritish
StatusClosed
Appointed31 August 1991(21 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address3 Sympson Road
Tadley
Basingstoke
Hampshire
RG26 6UU
Director NameMr Adrian Stuart Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address6 The Oaks
Tadley
Basingstoke
Hampshire
RG26 6XX

Location

Registered AddressCumbrian House
84 Cumbrian Gardens
Golden Green
London
NW2 1EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,038
Gross Profit£1,628
Net Worth-£57,686
Cash£15
Current Liabilities£57,701

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
22 November 2002Application for striking-off (1 page)
3 October 2002Return made up to 31/08/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
7 November 2000Return made up to 31/08/00; full list of members (6 pages)
29 February 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
30 January 2000Return made up to 31/08/99; full list of members (6 pages)
22 September 1999Director resigned (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1998Return made up to 31/08/98; full list of members (6 pages)
4 September 1997Return made up to 31/08/97; no change of members (4 pages)
26 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
19 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
19 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1996Return made up to 31/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 29/08/95
(6 pages)