Company NamePrecast Design Services Limited
Company StatusDissolved
Company Number03908093
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian William Cutler
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Gibbs Close
Finchampstead
Wokingham
Berkshire
RG40 4TY
Director NameClive James Smith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address40 Brookside
Sandhurst
Berkshire
GU47 9AP
Secretary NameMr Brian William Cutler
NationalityBritish
StatusClosed
Appointed09 October 2007(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gibbs Close
Finchampstead
Wokingham
Berkshire
RG40 4TY
Secretary NameMr Brian William Cutler
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Gibbs Close
Finchampstead
Wokingham
Berkshire
RG40 4TY
Director NameDennis Gordon Vittle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleManaging Director
Correspondence Address25 Southmead Road
Westbury On Trym
Bristol
Avon
BS10 5DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian William Cutler
33.33%
Ordinary
1 at £1Brian William Cutler & Clive James Smith
33.33%
Ordinary
1 at £1Clive James Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£5,735
Cash£70,137
Current Liabilities£64,402

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
2 September 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 July 2011Director's details changed for Clive James Smith on 18 July 2011 (2 pages)
20 July 2011Director's details changed for Clive James Smith on 18 July 2011 (2 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Clive James Smith on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Brian William Cutler on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Brian William Cutler on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Brian William Cutler on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Clive James Smith on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Clive James Smith on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 March 2009Return made up to 17/01/09; full list of members (4 pages)
12 March 2009Return made up to 17/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2008Return made up to 17/01/08; full list of members (3 pages)
19 February 2008Return made up to 17/01/08; full list of members (3 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 February 2007Return made up to 17/01/07; full list of members (3 pages)
1 February 2007Return made up to 17/01/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
18 January 2006Return made up to 17/01/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 October 2005Registered office changed on 18/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
18 October 2005Registered office changed on 18/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
25 October 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
17 January 2003Ad 16/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 January 2003Return made up to 17/01/03; full list of members (7 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Ad 16/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 January 2003Return made up to 17/01/03; full list of members (7 pages)
17 January 2003New director appointed (2 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
11 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
29 October 2001Registered office changed on 29/10/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
29 October 2001Registered office changed on 29/10/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
16 March 2001Return made up to 17/01/01; full list of members (6 pages)
16 March 2001Return made up to 17/01/01; full list of members (6 pages)
25 January 2000Registered office changed on 25/01/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Director resigned (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (2 pages)
25 January 2000Secretary resigned (2 pages)
25 January 2000Secretary resigned (2 pages)
17 January 2000Incorporation (16 pages)
17 January 2000Incorporation (16 pages)