Company NamePreston Investments Limited
Company StatusDissolved
Company Number04715819
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date20 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Joseph Darragh
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Old Smithy Stainsby Hall Farm
Thornaby
Stockton-On-Tees
Cleveland
TS17 9LG
Secretary NameMrs Paula Davidson
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Annigate Close
Wynyard
Billingham
Cleveland
TS22 5ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House
Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Arkgrove LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,977
Current Liabilities£2,606

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2014Final Gazette dissolved following liquidation (1 page)
20 March 2014Final Gazette dissolved following liquidation (1 page)
20 December 2013Return of final meeting in a members' voluntary winding up (18 pages)
20 December 2013Return of final meeting in a members' voluntary winding up (18 pages)
4 July 2013Liquidators' statement of receipts and payments to 19 April 2013 (16 pages)
4 July 2013Liquidators statement of receipts and payments to 19 April 2013 (16 pages)
4 July 2013Liquidators' statement of receipts and payments to 19 April 2013 (16 pages)
27 June 2012Liquidators' statement of receipts and payments to 19 April 2012 (17 pages)
27 June 2012Liquidators statement of receipts and payments to 19 April 2012 (17 pages)
27 June 2012Liquidators' statement of receipts and payments to 19 April 2012 (17 pages)
19 May 2011Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD England on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD England on 19 May 2011 (2 pages)
18 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-20
(1 page)
18 May 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2011Declaration of solvency (3 pages)
18 May 2011Declaration of solvency (3 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(5 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton on tees TS18 2AD england (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton on tees TS18 2AD england (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
6 July 2009Secretary's Change of Particulars / joseph darragh / 06/07/2009 / HouseName/Number was: , now: 6; Street was: 34 cheltenham court, now: the old smithy; Area was: darlington road middleton st george, now: stainsby hill farm thornaby; Post Town was: darlington, now: stockton on tees; Region was: county durham, now: ; Post Code was: DL2 1JU, now: TS17 (1 page)
13 May 2009Return made up to 28/03/09; full list of members (3 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 28/03/09; full list of members (3 pages)
13 May 2009Location of debenture register (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from mandale house 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page)
25 February 2008Registered office changed on 25/02/2008 from mandale house 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page)
16 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 April 2007Return made up to 28/03/07; full list of members (2 pages)
18 April 2007Return made up to 28/03/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
2 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 28/03/05; full list of members (7 pages)
7 April 2005Return made up to 28/03/05; full list of members (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
19 April 2004Return made up to 28/03/04; full list of members (7 pages)
19 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2003Registered office changed on 11/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
28 March 2003Incorporation (31 pages)
28 March 2003Incorporation (31 pages)