Company NamePrestagrove Limited
Company StatusDissolved
Company Number01188028
CategoryPrivate Limited Company
Incorporation Date22 October 1974(49 years, 6 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Eric Mollison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(17 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 03 January 2006)
RoleCompany Director
Correspondence Address1 Fairview Road
Northfleet
Gravesend
Kent
DA13 9PD
Secretary NameMrs Barbara Jean Mollison
NationalityBritish
StatusClosed
Appointed15 June 1993(18 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 03 January 2006)
RoleAccounts Clerk
Correspondence Address1 Fairview Road
Northfleet
Gravesend
Kent
DA13 9DP
Director NameMr Philip Sydney Havis
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(17 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 April 1992)
RoleCompany Director
Correspondence Address90 Cranham Gardens
Upminster
Essex
RM14 1JN
Director NameEelke Jan Tuininga
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed06 December 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressEast Warreners Lodge
Warreners Lane St Georges Hill
Weybridge
Surrey
KT13 0LD
Secretary NameMr Ian Thomas Rankin
NationalityBritish
StatusResigned
Appointed06 December 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairbrae House 4 Blades Close
Leatherhead
Surrey
KT22 7JY
Director NameMrs Barbara Jean Mollison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 1998)
RoleAccounts
Correspondence Address1 Fairview Road
Northfleet
Gravesend
Kent
DA13 9DP

Location

Registered AddressFreightmaster Estate
Ferry Lane
Rainham
Essex
RM13 9BJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington

Financials

Year2014
Net Worth£34,525
Cash£17
Current Liabilities£353

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
1 December 2003Return made up to 23/11/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
(6 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 December 2002Return made up to 23/11/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 November 2001Return made up to 23/11/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 November 2000Return made up to 23/11/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 1999Return made up to 23/11/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 December 1998Director resigned (1 page)
11 December 1998Return made up to 23/11/98; full list of members (5 pages)
28 January 1998Return made up to 23/11/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 December 1996Return made up to 23/11/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 November 1995Return made up to 23/11/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)