Company NamePresco Engineering Limited
DirectorAnthony Laurence Richardson
Company StatusDissolved
Company Number02903095
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 1 month ago)
Previous NamePresco Engineering & Maintenance Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnthony Laurence Richardson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1994(same day as company formation)
RoleEngineer
Correspondence Address3 Lonsdale Meadows
Boston Spa
Wetherby
LS23 6DQ
Secretary NameJulie Richardson
NationalityBritish
StatusCurrent
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Lonsdale Meadows
Boston Spa
Wetherby
LS23 6DQ

Location

Registered AddressC/O Geoffrey Martin & Company
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Current Liabilities£305,602

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2002Appointment of a voluntary liquidator (1 page)
22 November 2002Statement of affairs (6 pages)
5 November 2002Registered office changed on 05/11/02 from: deloitte & touche 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
9 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
31 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Registered office changed on 02/02/00 from: 3 guardian park station estate tadcaster north yorkshire LS24 9SG (1 page)
30 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 September 1999Registered office changed on 30/09/99 from: barker gl & company 49 austhorpe road crossgates,leeds LS15 8BA (1 page)
25 February 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
29 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
23 July 1997Return made up to 28/02/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 June 1996Company name changed presco engineering & maintenance LIMITED\certificate issued on 10/06/96 (2 pages)
25 September 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/08/95
(2 pages)
4 July 1995Accounts for a small company made up to 28 February 1995 (2 pages)
16 March 1995Director's particulars changed (2 pages)
16 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1995Secretary's particulars changed (2 pages)
8 November 1994Particulars of mortgage/charge (3 pages)
28 February 1994Incorporation (17 pages)