Company NamePrescot Two Limited
Company StatusDissolved
Company Number04369371
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 3 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(1 month, 4 weeks after company formation)
Appointment Duration11 years, 3 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
London
SW1X 8RN
Director NamePeter Carwile Kasch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 April 2002)
RoleCompany Director
Correspondence Address7 St Georges Road
Sevenoaks
Kent
TN13 3ND
Director NameMr Nicholas John Grove Tribe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sherbourne Street, Edwardstone
Sudbury
Suffolk
CO10 5PD
Secretary NameMr Keith Scott
NationalityBritish
StatusResigned
Appointed08 February 2002(1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bakers Walk
Weston Turville
Buckinghamshire
HP22 5YP
Director NamePatricia Ann Maud
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2006)
RoleCompany Director
Correspondence Address17 Earls Terrace
Kensington
London
W8 6LP
Secretary NameMr Timothy Robin Southern
NationalityBritish
StatusResigned
Appointed08 April 2002(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Wood Vale
London
SE23 3ED
Secretary NameMrs Mette Geddes
NationalityDanish
StatusResigned
Appointed09 August 2006(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philips Avenue
Worcester Park
Surrey
KT4 8LA
Director NameMr Gabriel McLaughlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressHamberlins Tring Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3TL
Director NameDavid Frohnsdorff
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RolePartner
Correspondence Address17 Grosvenor Street
London
W1K 4QG
Director NamePeter John Saunders
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address35 Stone Yard Plumptre Street
Nottingham
NG1 1JL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address17 Grosvenor Street
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zenithstore LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
(3 pages)
8 May 2012Termination of appointment of Mette Geddes as a secretary on 31 January 2012 (1 page)
8 May 2012Termination of appointment of Mette Geddes as a secretary (1 page)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 1
(3 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
4 May 2010Termination of appointment of Gabriel Mclaughlin as a director (1 page)
4 May 2010Termination of appointment of Gabriel Mclaughlin as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 November 2009Termination of appointment of Peter Saunders as a director (1 page)
4 November 2009Termination of appointment of Peter Saunders as a director (1 page)
13 September 2009Appointment terminated director david frohnsdorff (1 page)
13 September 2009Appointment Terminated Director david frohnsdorff (1 page)
6 May 2009Accounts made up to 31 March 2008 (7 pages)
6 May 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 January 2009Secretary's Change of Particulars / mette geddes / 01/01/2009 / Nationality was: danish, now: british (1 page)
28 January 2009Secretary's change of particulars / mette nielsen / 01/01/2009 (1 page)
28 January 2009Secretary's change of particulars / mette geddes / 01/01/2009 (1 page)
28 January 2009Secretary's Change of Particulars / mette nielsen / 01/01/2009 / Title was: , now: mrs; Surname was: nielsen, now: geddes; Street was: 74 st philip's avenue, now: st. Philips avenue (1 page)
19 August 2008Director's change of particulars / gabriel mclaughlin / 19/08/2008 (1 page)
19 August 2008Director's Change of Particulars / gabriel mclaughlin / 19/08/2008 / HouseName/Number was: , now: hamberlins; Street was: 77 clifton hill, now: tring road; Area was: st johns wood, now: northchurch; Post Town was: london, now: berkhamsted; Region was: , now: hertfordshire; Post Code was: NW8 0JN, now: HP4 3TL; Country was: , now: united kingdom; Oc (1 page)
19 August 2008Director's Change of Particulars / david frohnsdorff / 19/08/2008 / HouseName/Number was: , now: 17; Street was: chauntry house, now: grosvenor street; Area was: high street, bray, now: ; Post Town was: maidenhead, now: london; Region was: berkshire, now: ; Post Code was: SL6 2AB, now: W1K 4QG; Country was: , now: united kingdom; Occupation was: di (1 page)
19 August 2008Director's change of particulars / david frohnsdorff / 19/08/2008 (1 page)
16 April 2008Return made up to 11/04/08; full list of members (4 pages)
16 April 2008Return made up to 11/04/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 February 2008Accounts made up to 31 March 2007 (7 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
11 April 2007Return made up to 11/04/07; full list of members (2 pages)
11 April 2007Return made up to 11/04/07; full list of members (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (3 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Director resigned (1 page)
9 August 2006Accounts made up to 31 March 2006 (5 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 June 2006Particulars of mortgage/charge (5 pages)
12 June 2006Particulars of mortgage/charge (5 pages)
24 May 2006Return made up to 11/04/06; full list of members (2 pages)
24 May 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
20 March 2006Registered office changed on 20/03/06 from: 17 earls terrace kensington london W8 6LP (1 page)
20 March 2006Registered office changed on 20/03/06 from: 17 earls terrace kensington london W8 6LP (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
17 February 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
3 October 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
3 October 2005Total exemption full accounts made up to 31 August 2005 (5 pages)
3 October 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
3 October 2005Total exemption full accounts made up to 31 August 2005 (5 pages)
18 April 2005Return made up to 11/04/05; no change of members (6 pages)
18 April 2005Return made up to 11/04/05; no change of members (6 pages)
31 October 2004Return made up to 07/02/04; full list of members (7 pages)
31 October 2004Return made up to 07/02/04; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
29 October 2004Accounts made up to 31 August 2002 (5 pages)
29 October 2004Accounts for a dormant company made up to 31 August 2002 (5 pages)
29 October 2004Accounts made up to 31 August 2003 (5 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2003Particulars of mortgage/charge (8 pages)
19 December 2003Particulars of mortgage/charge (8 pages)
5 August 2003Compulsory strike-off action has been discontinued (1 page)
5 August 2003Compulsory strike-off action has been discontinued (1 page)
31 July 2003Return made up to 07/02/03; full list of members (7 pages)
31 July 2003Return made up to 07/02/03; full list of members (7 pages)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Secretary resigned (1 page)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
12 March 2002Particulars of mortgage/charge (13 pages)
12 March 2002Particulars of mortgage/charge (13 pages)
12 March 2002Particulars of mortgage/charge (15 pages)
12 March 2002Particulars of mortgage/charge (15 pages)
12 March 2002Particulars of mortgage/charge (15 pages)
12 March 2002Particulars of mortgage/charge (13 pages)
12 March 2002Particulars of mortgage/charge (15 pages)
12 March 2002Particulars of mortgage/charge (13 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
12 February 2002Registered office changed on 12/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
12 February 2002Director resigned (1 page)
7 February 2002Incorporation (38 pages)
7 February 2002Incorporation (38 pages)