Company NamePrestwich Management Consultants Limited
Company StatusDissolved
Company Number04063201
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl David Brown
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address270 Parr Lane
Unsworth
Bury
Lancashire
BL9 8LU
Secretary NameBernadette Brown
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Church Meadow
Unsworth
Bury
Lancashire
BL9 8JF
Director NameStephen Margison
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address68 Church Meadow
Unsworth
Bury
Lancashire
BL9 8JF
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address7 Lowthian Road
Hartlepool
Cleveland
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
21 January 2003Registered office changed on 21/01/03 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page)
13 December 2002Return made up to 31/08/02; full list of members (5 pages)
22 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
12 June 2002New director appointed (2 pages)
30 August 2001Return made up to 31/08/01; full list of members (6 pages)
2 October 2000Ad 31/08/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
31 August 2000Incorporation (11 pages)