Company NamePre-Pour Services Limited
Company StatusDissolved
Company Number01880187
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 3 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameRosemary Carol Willcock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address45 Lakefield Avenue
Little Paxton
Huntingdon
Cambridgeshire
PE19 4NZ
Director NamePhilip Dean
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleSalesman
Correspondence Address14 Carter Street
Sandy
Bedfordshire
SG19 1BT
Director NameCarol Deferia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressHome Farm
Battisford Road, Barking
Ipswich
Suffolk
IP6 8HL
Director NameColin Brian Deferia
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Battisford Road, Barking
Ipswich
Suffolk
IP6 8HL
Director NameJohn Willcock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address45 Lakefield Avenue
Little Paxton
St Neots
Cambridgeshire
PE19 6NZ
Director NameMr Nicholas Anthony Ruddock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Fen Street
Nayland
Colchester
Essex
CO6 4HT
Director NameGary Paul Walby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 June 2005)
RoleSalesman
Correspondence Address142 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7EW
Secretary NameJohn Willcock
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address45 Lakefield Avenue
Little Paxton
St Neots
Cambridgeshire
PE19 6NZ
Secretary NameMr Nicholas Anthony Ruddock
NationalityBritish
StatusResigned
Appointed07 December 1994(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Fen Street
Nayland
Colchester
Essex
CO6 4HT
Director NameMichael David Philpot
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2005)
RoleOerations Director
Correspondence Address26 Bluebell Avenue
Bury St. Edmunds
Suffolk
IP32 7JW
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 June 2005(20 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(26 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitenicholasalexanderdesign.com

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

450 at £1Sig Trading LTD
85.71%
Ordinary A
75 at £1Sig Trading LTD
14.29%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 1994Delivered on: 2 December 1994
Satisfied on: 28 May 2005
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 6 lion barn industrial estate needham market suffolk t/no.SK96268 and adjoining unregistered land comprised in a conveyance made between mixbrow limited and the company dated 17TH march 1989 and all fixtures fittings and all fixed plant and machinery. By way of floating charge all unfixed plant and machinery and other chattels or equipment. An assignment of goodwill and benefit of licences.
Fully Satisfied
23 June 1993Delivered on: 30 June 1993
Satisfied on: 11 April 2014
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 1988Delivered on: 18 June 1988
Satisfied on: 28 May 2005
Persons entitled: Unity Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at lion barn industrial estate barking needham market suffolk with the buildings erected thereon or on some part thereof & k/a unit 4 plot 7 lion barn industrial estate needham market. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 525
(6 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 525
(6 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 525
(6 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 525
(6 pages)
2 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 525
(6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
27 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 525
(6 pages)
27 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 525
(6 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 17-19 museum street ipswich suffolk IP1 1HE (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 17-19 museum street ipswich suffolk IP1 1HE (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
25 June 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
25 June 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
7 June 2005Declaration of mortgage charge released/ceased (1 page)
7 June 2005Declaration of mortgage charge released/ceased (1 page)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
28 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
7 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
13 May 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
16 May 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
15 May 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 July 2000Full accounts made up to 31 December 1999 (18 pages)
17 July 2000Full accounts made up to 31 December 1999 (18 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 1999Full accounts made up to 31 December 1998 (20 pages)
11 May 1999Full accounts made up to 31 December 1998 (20 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (18 pages)
15 May 1998Full accounts made up to 31 December 1997 (18 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Full accounts made up to 31 December 1996 (19 pages)
22 April 1997Full accounts made up to 31 December 1996 (19 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 May 1996Full accounts made up to 31 December 1995 (16 pages)
16 May 1996Full accounts made up to 31 December 1995 (16 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 January 1995Memorandum and Articles of Association (4 pages)
18 January 1995Memorandum and Articles of Association (4 pages)
4 January 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
4 January 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 November 1994Memorandum and Articles of Association (9 pages)
16 November 1994Memorandum and Articles of Association (9 pages)
30 June 1993Particulars of mortgage/charge (7 pages)
30 June 1993Particulars of mortgage/charge (7 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 December 1991Increase in nominal capital (1 page)
27 December 1991Increase in nominal capital (1 page)
4 January 1985Allotment of shares (1 page)
4 January 1985Allotment of shares (1 page)