Company NamePreston And Company Engineering Limited
Company StatusDissolved
Company Number01591057
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Antony Constance
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(9 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Farm House
Idstone
Swindon
SN6 8LL
Secretary NameMrs Tracy Ann Constance
NationalityBritish
StatusClosed
Appointed01 September 2002(20 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Tree Farm House
Idstone
Swindon
Wiltshire
SN6 8LL
Director NameMr William Stewart Hyde Crews
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address6 Colinette Road
London
SW15 6QQ
Director NameMr Leonard Gibson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 1993)
RoleProduction Director
Correspondence Address24 Bower Terrace
Droylsden
Manchester
Lancashire
M43 7GQ
Director NameMr Terry Peter Ellison Ward
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleSales Director
Correspondence Address31 East Lancs Road
Brown Hills
Blackburn
Lancs
BB1 9QZ
Secretary NameMr Edward Dolan
NationalityBritish
StatusResigned
Appointed10 May 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address4 Trinity Close
Dukinfield
Cheshire
SK16 5JE
Director NameCllr Yvonne Jean Constance
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 June 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCross Bargain Farm
Kingston Lisle
Wantage
Oxon
OX12 9QY
Secretary NameCllr Yvonne Jean Constance
NationalityBritish
StatusResigned
Appointed01 September 1993(11 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 June 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCross Bargain Farm
Kingston Lisle
Wantage
Oxon
OX12 9QY

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£63,905
Cash£292
Current Liabilities£220,926

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2013Restoration by order of the court (3 pages)
21 January 2013Restoration by order of the court (3 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Compulsory strike-off action has been suspended (1 page)
10 September 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010Compulsory strike-off action has been suspended (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2009Order of court - dissolution void (3 pages)
19 January 2009Order of court - dissolution void (3 pages)
1 December 2006Dissolved (1 page)
1 December 2006Dissolved (1 page)
1 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators' statement of receipts and payments (5 pages)
1 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 September 2006Liquidators' statement of receipts and payments (5 pages)
7 March 2006Liquidators' statement of receipts and payments (6 pages)
7 March 2006Liquidators statement of receipts and payments (6 pages)
7 March 2006Liquidators' statement of receipts and payments (6 pages)
11 March 2005Statement of affairs (13 pages)
11 March 2005Statement of affairs (13 pages)
25 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2005Appointment of a voluntary liquidator (1 page)
25 February 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Registered office changed on 14/02/05 from: mount pleasant trading estate cowhill lane ashton-under-lyme OL6 6HU (1 page)
14 February 2005Registered office changed on 14/02/05 from: mount pleasant trading estate cowhill lane ashton-under-lyme OL6 6HU (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Secretary's particulars changed (1 page)
1 November 2004Secretary's particulars changed (1 page)
15 May 2004Return made up to 10/05/04; full list of members (6 pages)
15 May 2004Return made up to 10/05/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 10/05/03; full list of members (6 pages)
12 May 2003Return made up to 10/05/03; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002Secretary resigned;director resigned (1 page)
24 May 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 May 1999Return made up to 10/05/99; no change of members (4 pages)
24 May 1999Return made up to 10/05/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 July 1998Return made up to 10/05/98; no change of members (4 pages)
17 July 1998Return made up to 10/05/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 June 1997Return made up to 10/05/97; full list of members (6 pages)
3 June 1997Return made up to 10/05/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 July 1996Return made up to 10/05/96; no change of members (4 pages)
23 July 1996Return made up to 10/05/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 July 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 November 1994Accounts for a small company made up to 31 March 1994 (9 pages)
26 August 1994Return made up to 10/05/94; full list of members (8 pages)
26 August 1994New secretary appointed (8 pages)
1 December 1993Secretary resigned (2 pages)
29 August 1993Accounts for a small company made up to 31 March 1993 (6 pages)
14 June 1993Return made up to 10/05/93; full list of members (12 pages)
9 September 1992Full accounts made up to 31 March 1992 (11 pages)
12 May 1992Return made up to 10/05/92; no change of members
  • 363(287) ‐ Registered office changed on 12/05/92
(7 pages)
12 August 1991Registered office changed on 12/08/91 from: mount pleasant trading estate cowhill lane ashton under lyne lancs OL6 6HU (1 page)
1 August 1991Return made up to 10/05/91; full list of members (6 pages)
1 August 1991Full accounts made up to 31 March 1991 (12 pages)
31 May 1991Registered office changed on 31/05/91 from: clareville house 47 whitcombe street london WC2H 7DH (1 page)
14 January 1991New director appointed (2 pages)
9 November 1990Particulars of mortgage/charge (3 pages)
11 September 1990Registered office changed on 11/09/90 from: mount pleasant trading estate cowhill lane ashton-u-lyne OL6 6HU (1 page)
11 September 1990Director resigned (6 pages)
11 September 1990Accounting reference date shortened from 31/05 to 31/03 (1 page)
20 August 1990Auditor's resignation (1 page)
17 August 1990Full accounts made up to 31 May 1990 (14 pages)
16 May 1990Return made up to 10/05/90; full list of members (4 pages)
10 May 1990Director resigned (2 pages)
14 February 1990Accounts for a small company made up to 31 May 1989 (6 pages)
5 July 1989Return made up to 28/04/89; full list of members (4 pages)
15 February 1989Accounts for a small company made up to 31 May 1988 (4 pages)
21 November 1988New director appointed (2 pages)
20 June 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1988Wd 17/05/88 ad 01/04/88--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
20 June 1988Wd 17/05/88 ad 01/04/88--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
20 June 1988£ nc 10000/30000 (1 page)
2 June 1988Return made up to 17/05/88; full list of members (4 pages)
2 June 1988Accounts for a small company made up to 31 May 1987 (6 pages)
29 July 1987Accounts for a small company made up to 31 May 1986 (5 pages)
29 July 1987Return made up to 22/06/87; full list of members (4 pages)
24 May 1986Return made up to 30/04/86; full list of members (4 pages)
24 May 1986Accounts for a small company made up to 31 May 1985 (5 pages)
13 October 1981Incorporation (12 pages)
13 October 1981Incorporation (12 pages)