Company NamePrestway Services Limited
DirectorsDavid John Ewin and William Charles Jordan
Company StatusDissolved
Company Number02872212
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameDavid John Ewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleBusinessman
Correspondence Address251 Fulbourne Road
Walthamstow
London
E17 4HJ
Director NameWilliam Charles Jordan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleBusinessman
Correspondence Address28 Heathfield Close
Chatham
Kent
ME5 7RP
Secretary NameWilliam Charles Jordan
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleBusinessman
Correspondence Address28 Heathfield Close
Chatham
Kent
ME5 7RP
Director NameRonald James Clarke
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleBusinessman
Correspondence Address405 Priory Creasent
Walthamston
London
E17
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 January 2000Dissolved (1 page)
28 October 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
17 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 1999Appointment of a voluntary liquidator (1 page)
17 February 1999Statement of affairs (6 pages)
26 January 1999Registered office changed on 26/01/99 from: 55 melville road walthamstow london E17 6QS (1 page)
27 November 1998Return made up to 16/11/98; no change of members (4 pages)
24 August 1998Full accounts made up to 30 November 1997 (11 pages)
25 November 1997Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1997Return made up to 16/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1997Accounts for a small company made up to 30 November 1996 (11 pages)
8 May 1996Full accounts made up to 30 November 1995 (12 pages)
20 December 1995Return made up to 16/11/95; no change of members (6 pages)
10 May 1995Full accounts made up to 30 November 1994 (10 pages)