Company NamePrescott Machine Services Limited
Company StatusDissolved
Company Number05331767
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnthony Francis Giraud
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address1 Linden Close
Clifton
Brighouse
West Yorkshire
HD6 1XA
Director NameAlan Senior
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Meadow Court
Sandy Lane
Bradford
West Yorkshire
BD15 9JZ
Secretary NameAlan Senior
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Meadow Court
Sandy Lane
Bradford
West Yorkshire
BD15 9JZ
Director NameMr Martin Anthony Prescott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (closed 25 October 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Penn Grove
Liversedge
West Yorkshire
WF15 8DD
Director NameNigel Hattersley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2006)
RoleEngineer
Correspondence Address3 Occupation Lane
Illingworth
Halifax
West Yorkshire
HX2 9RH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17 Meadow Court
Sandy Lane
Bradford
West Yorkshire
BD15 9JZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£21,637
Gross Profit£12,568
Net Worth-£11,745
Cash£1,210
Current Liabilities£13,930

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
13 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
13 April 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 800
(6 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 800
(6 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Anthony Francis Giraud on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Alan Senior on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Alan Senior on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Anthony Francis Giraud on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Martin Prescott on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Martin Prescott on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
5 February 2009Return made up to 13/01/09; full list of members (4 pages)
5 February 2009Return made up to 13/01/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
5 March 2008Return made up to 13/01/08; full list of members (4 pages)
5 March 2008Return made up to 13/01/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
19 February 2007Return made up to 13/01/07; full list of members (8 pages)
19 February 2007Return made up to 13/01/07; full list of members (8 pages)
13 December 2006Director resigned (2 pages)
13 December 2006Director resigned (2 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
14 February 2006Return made up to 13/01/06; full list of members (8 pages)
14 February 2006Return made up to 13/01/06; full list of members (8 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
24 January 2005New secretary appointed;new director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Incorporation (16 pages)
13 January 2005Incorporation (16 pages)