Company NamePrestonmed Limited
Company StatusDissolved
Company Number01372202
CategoryPrivate Limited Company
Incorporation Date7 June 1978(45 years, 11 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Patrick Holly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(34 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Moor Park Avenue
Preston
Lancashire
PR1 6AS
Director NameDr Edmund Michael Rhys Critchley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1996)
RoleConsultant
Correspondence Address18 Merlin Road
Blackburn
Lancashire
BB2 7BA
Director NameMr Andrew John Howcroft
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years after company formation)
Appointment Duration16 years, 11 months (resigned 19 May 2008)
RoleConsultant Plastic Surgeon
Correspondence AddressPrimrose Cottage Garstang Road
Barton
Preston
Lancashire
PR3 5AD
Director NameMr Roger Battersby Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years after company formation)
Appointment Duration21 years, 5 months (resigned 13 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRose Grove
Judd Holmes Lane Chipping
Preston
PR3 2TJ
Director NameMr Douglas James Stewart
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 1996)
RoleConsultant Surgeon
Correspondence Address8 Watling St Road
Fulwood
Preston
Lancashire
PR2 4DY
Director NameMr Douglas Arthur Lawrence Watt
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 February 1998)
RoleConsultant Physician
Correspondence AddressHeathfield Whittingham Lane
Grimsargh
Preston
Lancashire
PR2 5LH
Secretary NameMr Andrew John Howcroft
NationalityBritish
StatusResigned
Appointed22 June 1991(13 years after company formation)
Appointment Duration16 years, 11 months (resigned 19 May 2008)
RoleCompany Director
Correspondence AddressPrimrose Cottage Garstang Road
Barton
Preston
Lancashire
PR3 5AD
Director NameStephen Andrew Cairns
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(17 years, 11 months after company formation)
Appointment Duration12 years (resigned 19 May 2008)
RoleConsultant Physician
Correspondence AddressDerby Farm House Treales Road
Treales
Preston
Lancashire
PR4 3SR
Director NameAlan Raymond Hearn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(17 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 June 2010)
RoleConsultant Surgeon
Correspondence Address370 Garstang Road
Broughton
Preston
Lancashire
PR3 5JE
Director NameMr Michael Small
Date of BirthJune 1953 (Born 70 years ago)
StatusResigned
Appointed02 May 1996(17 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 13 November 2012)
RoleEnt Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Alston Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Director NamePatrick John Keating
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(27 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 24 June 2009)
RoleDoctor Medicine
Correspondence AddressAsh Field
223 Garstang Road Fulwood
Preston
Lancashire
PR2 8XE
Director NameMr Anthony McEvoy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2012)
RoleOrth Surgeon
Country of ResidenceEngland
Correspondence AddressTalbot House Lower Bank Road
Fulwood
Preston
Lancashire
PR2 8NU
Secretary NameMr Michael Small
StatusResigned
Appointed19 May 2008(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Alston Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Director NameMr George James McLauchlan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2012)
RoleConsultant Orthopaedic Surgeon
Country of ResidenceEngland
Correspondence Address11 Moor Park Avenue
Preston
Lancashire
PR1 6AS

Location

Registered AddressFulford Lodge
1 Heslington Lane
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£325,894
Cash£2,332
Current Liabilities£60,332

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 July 1978Delivered on: 27 July 1978
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land known as 11 moor park ave. Preston, lancashire with buildings erected thereon title no la 188838 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (3 pages)
4 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Sean Holly as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sean Holly as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Sean Holly as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Satisfaction of charge 1 in full (4 pages)
12 January 2017Satisfaction of charge 1 in full (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,415
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,415
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 11,415
(3 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 11,415
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 11,415
(3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 11,415
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 December 2012Registered office address changed from 11 Moor Park Avenue Preston Lancashire PR1 6AS on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 11 Moor Park Avenue Preston Lancashire PR1 6AS on 12 December 2012 (1 page)
29 November 2012Termination of appointment of Michael Small as a secretary (2 pages)
29 November 2012Termination of appointment of Michael Small as a secretary (2 pages)
20 November 2012Termination of appointment of Roger Smith as a director (2 pages)
20 November 2012Termination of appointment of Michael Small as a director (2 pages)
20 November 2012Termination of appointment of Anthony Mcevoy as a director (2 pages)
20 November 2012Termination of appointment of Anthony Mcevoy as a director (2 pages)
20 November 2012Termination of appointment of Michael Small as a director (2 pages)
20 November 2012Termination of appointment of George Mclauchlan as a director (2 pages)
20 November 2012Termination of appointment of Roger Smith as a director (2 pages)
20 November 2012Termination of appointment of George Mclauchlan as a director (2 pages)
19 November 2012Appointment of Sean Holly as a director (3 pages)
19 November 2012Appointment of Sean Holly as a director (3 pages)
21 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (8 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
3 December 2010Purchase of own shares. (3 pages)
3 December 2010Purchase of own shares. (3 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
1 September 2010Appointment of Mr George James Mclauchlan as a director (2 pages)
1 September 2010Appointment of Mr George James Mclauchlan as a director (2 pages)
1 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
31 August 2010Director's details changed for Mr Michael Small on 22 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Michael Small on 22 June 2010 (2 pages)
31 August 2010Termination of appointment of Alan Hearn as a director (1 page)
31 August 2010Termination of appointment of Alan Hearn as a director (1 page)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 22/06/09; full list of members (10 pages)
4 August 2009Return made up to 22/06/09; full list of members (10 pages)
3 August 2009Appointment terminated director andrew howcroft (1 page)
3 August 2009Appointment terminated director patrick keating (1 page)
3 August 2009Appointment terminated director andrew howcroft (1 page)
3 August 2009Appointment terminated director patrick keating (1 page)
4 December 2008Return made up to 22/06/08; full list of members (10 pages)
4 December 2008Return made up to 22/06/08; full list of members (10 pages)
3 December 2008Secretary appointed mr michael small (1 page)
3 December 2008Appointment terminated director stephen cairns (1 page)
3 December 2008Appointment terminated director stephen cairns (1 page)
3 December 2008Secretary appointed mr michael small (1 page)
8 October 2008Appointment terminated secretary andrew howcroft (1 page)
8 October 2008Appointment terminated secretary andrew howcroft (1 page)
8 October 2008Director appointed anthony mcevoy (1 page)
8 October 2008Director appointed anthony mcevoy (1 page)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 October 2007Return made up to 22/06/07; change of members (9 pages)
12 October 2007Return made up to 22/06/07; change of members (9 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 August 2006Return made up to 22/06/06; full list of members (14 pages)
2 August 2006Return made up to 22/06/06; full list of members (14 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
27 July 2005Return made up to 22/06/05; full list of members (13 pages)
27 July 2005Return made up to 22/06/05; full list of members (13 pages)
13 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 July 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 July 2003Return made up to 22/06/03; full list of members (12 pages)
8 July 2003Return made up to 22/06/03; full list of members (12 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 July 2001Return made up to 22/06/01; full list of members (12 pages)
27 July 2001Return made up to 22/06/01; full list of members (12 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Return made up to 22/06/00; full list of members (12 pages)
14 July 2000Return made up to 22/06/00; full list of members (12 pages)
20 July 1999Return made up to 22/06/99; full list of members (8 pages)
20 July 1999Return made up to 22/06/99; full list of members (8 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
30 July 1998Return made up to 22/06/98; no change of members (6 pages)
30 July 1998Return made up to 22/06/98; no change of members (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 August 1997Return made up to 22/06/97; full list of members (8 pages)
20 August 1997Return made up to 22/06/97; full list of members (8 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
12 September 1996Director resigned (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (1 page)
12 September 1996New director appointed (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Return made up to 22/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1996Return made up to 22/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (2 pages)
12 September 1996New director appointed (2 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 August 1995Return made up to 22/06/95; no change of members (6 pages)
7 August 1995Return made up to 22/06/95; no change of members (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)