This company is commonly known as Prestbury Group. The company was founded 27 years ago and was given the registration number 03326825. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PRESTBURY GROUP |
---|---|---|
Company Number | : | 03326825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 March 1997 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Canada Square, London, E14 5GL | Secretary | 02 December 1997 | Active |
15, Canada Square, London, E14 5GL | Director | 02 December 1997 | Active |
15, Canada Square, London, E14 5GL | Director | 02 December 1997 | Active |
14 Somersby Drive, Bromley Cross, Bolton, BL7 9PX | Secretary | 03 March 1997 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 03 March 1997 | Active |
Ginge Manor, Ginge, Wanton, OX12 8QT | Director | 02 December 1997 | Active |
17 Carrwood, Hale Barns, WA15 0ED | Director | 03 March 1997 | Active |
Little Chittenden, Four Elms, Edenbridge, TN8 6PB | Director | 02 December 1997 | Active |
2 Elm Road, Didsbury, Manchester, M20 6XB | Director | 03 March 1997 | Active |
The Gables, Rossmill Lane, Altrincham, WA15 0AH | Director | 03 March 1997 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 03 March 1997 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 03 March 1997 | Active |
Prestbury Residual Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cavendish House, 18 Cavendish Square, London, United Kingdom, W1G 0PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-01-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-01-28 | Resolution | Resolution. | Download |
2017-04-07 | Accounts | Accounts with accounts type small. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Auditors | Auditors resignation company. | Download |
2017-02-08 | Auditors | Auditors resignation company. | Download |
2017-01-09 | Auditors | Auditors resignation company. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type group. | Download |
2015-04-27 | Officers | Termination director company with name termination date. | Download |
2015-04-27 | Officers | Termination director company with name termination date. | Download |
2015-03-26 | Accounts | Accounts with accounts type group. | Download |
2015-03-10 | Accounts | Change account reference date company current extended. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.