Company NameJohn Prestwich Limited
DirectorJohn Prestwich
Company StatusLiquidation
Company Number04106081
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJohn Prestwich
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(6 days after company formation)
Appointment Duration23 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Avoca Road
Tooting
London
SW17 8SQ
Secretary NameMr Andrew Stephen Fisher
NationalityBritish
StatusResigned
Appointed16 November 2000(6 days after company formation)
Appointment Duration9 years, 12 months (resigned 10 November 2010)
RoleCompany Director
Correspondence Address7 Saint Michaels Close
Buckland Dinham
Somerset
BA11 2QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

2 at £1John Prestwich
100.00%
Ordinary

Financials

Year2014
Net Worth£4,062
Cash£10,409
Current Liabilities£26,124

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 September 2019 (4 years, 7 months ago)
Next Return Due5 November 2020 (overdue)

Charges

18 December 2000Delivered on: 21 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 September 2017Notification of John Prestwich as a person with significant control on 10 November 2016 (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Register inspection address has been changed (1 page)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
27 July 2011Registered office address changed from 7 Saint Michaels Close Buckland Dinham Frome Somerset BA11 2QD on 27 July 2011 (1 page)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
1 June 2011Termination of appointment of Andrew Fisher as a secretary (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for John Prestwich on 10 November 2009 (2 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 10/11/08; full list of members (3 pages)
16 December 2008Return made up to 10/11/07; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 March 2007Return made up to 10/11/06; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 March 2006Return made up to 10/11/05; full list of members (6 pages)
16 January 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
20 December 2004Return made up to 10/11/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 November 2003Return made up to 10/11/03; full list of members (6 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 January 2003Return made up to 10/11/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 November 2001Return made up to 10/11/01; full list of members (6 pages)
15 October 2001Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
10 November 2000Incorporation (12 pages)