Company NamePreston Club Limited
Company StatusDissolved
Company Number07002610
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David William Perkin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 102 Oldham Street
Manchester
Lancashire
M4 1LJ
Director NameMrs Jessica Anne Toomey
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Vicarage Road
Cale Green
Stockport
Cheshire
SK3 8HL

Contact

Websitewww.prestonbowlsbrighton.com

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

999 at £1David William Perkin
99.90%
Ordinary
1 at £1Jessica Toomey
0.10%
Ordinary

Financials

Year2014
Net Worth-£76,262
Cash£21,778
Current Liabilities£98,683

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
24 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (13 pages)
24 October 2014Liquidators statement of receipts and payments to 5 September 2014 (13 pages)
24 October 2014Liquidators statement of receipts and payments to 5 September 2014 (13 pages)
24 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (13 pages)
5 November 2013Liquidators statement of receipts and payments to 5 September 2013 (14 pages)
5 November 2013Liquidators' statement of receipts and payments to 5 September 2013 (14 pages)
5 November 2013Liquidators' statement of receipts and payments to 5 September 2013 (14 pages)
5 November 2013Liquidators statement of receipts and payments to 5 September 2013 (14 pages)
5 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (11 pages)
5 October 2012Liquidators statement of receipts and payments to 5 September 2012 (11 pages)
5 October 2012Liquidators statement of receipts and payments to 5 September 2012 (11 pages)
5 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (11 pages)
8 September 2011Statement of affairs with form 4.19 (6 pages)
8 September 2011Statement of affairs with form 4.19 (6 pages)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Appointment of a voluntary liquidator (1 page)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2011Registered office address changed from Frog and Bucket 102 Oldham Street Manchester Lancashire M4 1LJ United Kingdom on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from Frog and Bucket 102 Oldham Street Manchester Lancashire M4 1LJ United Kingdom on 19 August 2011 (2 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 November 2010Previous accounting period shortened from 31 August 2010 to 28 February 2010 (4 pages)
17 November 2010Previous accounting period shortened from 31 August 2010 to 28 February 2010 (4 pages)
27 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1,000
(4 pages)
27 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1,000
(4 pages)
27 August 2009Incorporation (11 pages)
27 August 2009Incorporation (11 pages)