Company NamePrestec 2000 Limited
Company StatusDissolved
Company Number03942933
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Garlichill Road
Epsom
Surrey
KT18 5TZ
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolies Shaw House
Stichens Green
Streatley
West Berkshire
RG8 9SX
Secretary NameMr Robin Michael Howard
NationalityBritish
StatusClosed
Appointed19 December 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Garlichill Road
Epsom
Surrey
KT18 5TZ
Director NameMr Malcolm John Gould
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleManaging Director
Correspondence AddressHearns Farm Hearns Lane
Gallowstree Common
Oxfordshire
RG4 9DE
Director NameMrs Fiona Isobel Hughes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Hill Lands
Wargrave
Reading
Berkshire
RG10 8JY
Secretary NameMrs Elaine Margaret Gould
NationalityBritish
StatusResigned
Appointed08 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHearns Farm Hearns Lane
Gallowstree Common
Reading
RG4 9DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24-30 Baker Street
Weybridge
Surrey
KT13 8AU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
30 September 2009Accounts made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 September 2009Application for striking-off (2 pages)
28 September 2009Application for striking-off (2 pages)
12 March 2009Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
12 March 2009Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Registered office changed on 16/02/2009 from 9 southview park caversham reading berkshire RG4 5AF (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from 9 southview park caversham reading berkshire RG4 5AF (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Location of debenture register (1 page)
7 January 2009Director appointed david whittow williams (3 pages)
7 January 2009Director appointed david whittow williams (3 pages)
2 January 2009Appointment Terminated Secretary elaine gould (1 page)
2 January 2009Appointment terminated secretary elaine gould (1 page)
2 January 2009Appointment terminated director malcolm gould (1 page)
2 January 2009Appointment terminated director fiona hughes (1 page)
2 January 2009Appointment Terminated Director malcolm gould (1 page)
2 January 2009Appointment Terminated Director fiona hughes (1 page)
2 January 2009Director and secretary appointed robin michael howard (3 pages)
2 January 2009Director and secretary appointed robin michael howard (3 pages)
29 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 December 2008Accounts made up to 31 October 2008 (2 pages)
22 May 2008Return made up to 08/03/08; full list of members (4 pages)
22 May 2008Return made up to 08/03/08; full list of members (4 pages)
4 April 2008Accounts made up to 31 October 2007 (2 pages)
4 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 August 2007Accounts made up to 31 October 2006 (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2007Return made up to 08/03/07; full list of members (2 pages)
25 July 2006Accounts made up to 31 October 2005 (2 pages)
25 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
3 April 2006Return made up to 08/03/06; full list of members (7 pages)
3 April 2006Return made up to 08/03/06; full list of members (7 pages)
16 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
16 June 2005Accounts made up to 31 October 2004 (2 pages)
12 May 2005Return made up to 08/03/05; full list of members (7 pages)
12 May 2005Return made up to 08/03/05; full list of members (7 pages)
8 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
8 April 2004Accounts made up to 31 October 2003 (2 pages)
25 March 2004Return made up to 08/03/04; full list of members (7 pages)
25 March 2004Return made up to 08/03/04; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 May 2003Accounts made up to 31 October 2002 (2 pages)
11 March 2003Return made up to 08/03/03; full list of members (7 pages)
11 March 2003Return made up to 08/03/03; full list of members (7 pages)
12 September 2002Accounts made up to 31 October 2001 (3 pages)
12 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
6 March 2002Return made up to 08/03/02; full list of members (6 pages)
6 March 2002Return made up to 08/03/02; full list of members (6 pages)
4 September 2001Accounts made up to 31 October 2000 (1 page)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 April 2001Return made up to 08/03/01; full list of members (6 pages)
4 April 2001Return made up to 08/03/01; full list of members (6 pages)
8 January 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
8 January 2001Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
16 April 2000Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
16 April 2000Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Incorporation (17 pages)
8 March 2000Incorporation (17 pages)