Company NamePrestwood Construction Limited
DirectorPaul James Griffiths
Company StatusDissolved
Company Number03735454
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul James Griffiths
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(1 year, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressTimbercroft
White Post Lane
Culverstone
Kent
DA13 0TJ
Secretary NameJudy Mary Griffiths
NationalityBritish
StatusCurrent
Appointed02 February 2001(1 year, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence AddressTimbercroft Whitepost Lane
Culverstone
Kent
DA13 0TJ
Director NameMr Ernest Richard Bardrick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week, 6 days after company formation)
Appointment Duration8 months (resigned 01 December 1999)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Claremont Crescent
Crayford
Dartford
DA1 4RJ
Director NamePaul James Ruffells
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2001)
RoleConstruction Manager
Correspondence Address12 Weald Close
Weald
Sevenoaks
Kent
TN14 6QH
Secretary NameMr Ernest Richard Bardrick
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week, 6 days after company formation)
Appointment Duration5 months (resigned 01 September 1999)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address19 Claremont Crescent
Crayford
Dartford
DA1 4RJ
Secretary NameJanet Joyce Ruffells
NationalityBritish
StatusResigned
Appointed01 December 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address12 Paiges Farm Close
Weald
Sevenoaks
Kent
TN14 6QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Grays Inn Square Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£17,500
Current Liabilities£17,498

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 November 2004Dissolved (1 page)
3 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
19 February 2002Sec of state's release of liq (1 page)
18 December 2001Notice of ceasing to act as a voluntary liquidator (1 page)
18 December 2001Appointment of a voluntary liquidator (1 page)
18 December 2001O/C replacement of liquidator (14 pages)
13 April 2001Registered office changed on 13/04/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 April 2001Appointment of a voluntary liquidator (1 page)
11 April 2001Notice of Constitution of Liquidation Committee (2 pages)
11 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2001Statement of affairs (13 pages)
13 March 2001Registered office changed on 13/03/01 from: shelleyfield house 13A crayford high street dartford kent DA1 4HH (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
6 November 2000Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page)
24 May 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Registered office changed on 09/03/00 from: 94 london road crayford dartford kent DA1 4DX (1 page)
9 March 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
18 March 1999Incorporation (17 pages)