Company NamePrestcold Pension Scheme Trustees Limited
Company StatusDissolved
Company Number01808607
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMansell Stanley Oakes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 11 November 2003)
RoleProduction Operative
Correspondence AddressMidway
Woolhampton
Reading
Berkshire
Director NameRay Stevens
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 11 November 2003)
RoleMachine Operative
Correspondence Address18 Sulhamstead Road
Burghfield
Reading
Berkshire
RG3 3SB
Director NameRobert Ralph Hodey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(11 years after company formation)
Appointment Duration8 years, 7 months (closed 11 November 2003)
RolePlant Director
Correspondence Address27 Sedgebrook
Liden
Swindon
Wiltshire
SN3 6EY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusClosed
Appointed23 July 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 11 November 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameAndrew Archer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 1995)
RoleCommercial Manager
Correspondence Address35 Juniper Close
Chineham
Basingstoke
Hampshire
RG24 8XH
Director NameJohn Anthony Gallagher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 September 2002)
RoleVice President Finance & Servi
Correspondence AddressBrandt Strasse 19
Berlin
13467
Director NameKenneth Hammond
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1992)
RolePensioner
Correspondence Address14 Bucknall Avenue
Pangbourne
Reading
Berkshire
Rg8
Director NameTerence Michael Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleManufacturing Manager
Correspondence Address16 Parkside Road
Thatcham
Newbury
Berkshire
RG13 3NJ
Director NameRay Comley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1996)
RoleMachine Operative
Correspondence Address9 The Short
Purley On Thames
Reading
Berkshire
RG8 8BP
Director NameDerek Brooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(10 years, 7 months after company formation)
Appointment Duration4 months (resigned 07 April 1995)
RoleFinancial Controller
Correspondence Address1 Watling End
Hatch Warren
Basingstoke
Hampshire
RG22 4TP

Location

Registered Address10 Upper Bank Street
London
E14 5JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
16 May 2003Director resigned (1 page)
27 September 2002Return made up to 23/07/02; full list of members (6 pages)
26 April 2002Accounts for a dormant company made up to 5 April 2002 (3 pages)
21 March 2002Accounts for a dormant company made up to 5 April 2001 (3 pages)
4 February 2002Delivery ext'd 3 mth 05/04/01 (1 page)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (3 pages)
29 January 2001Accounts for a dormant company made up to 5 April 1999 (3 pages)
16 August 2000Return made up to 23/07/00; full list of members (6 pages)
16 August 2000Director's particulars changed (1 page)
1 September 1999Return made up to 23/07/99; full list of members (6 pages)
1 July 1999Director's particulars changed (1 page)
17 August 1998Return made up to 23/07/98; full list of members (8 pages)
22 June 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
22 December 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
19 August 1997Return made up to 23/07/97; full list of members (8 pages)
10 January 1997Secretary's particulars changed (1 page)
20 November 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
9 July 1996Director's particulars changed (1 page)
8 July 1996Director resigned (1 page)
8 January 1996Accounts for a dormant company made up to 5 April 1995 (3 pages)
31 July 1995Return made up to 23/07/95; full list of members (10 pages)
30 June 1995Director's particulars changed (2 pages)
14 June 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)