Company NamePrescott Camline Limited
Company StatusDissolved
Company Number05865786
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Francis Giraud
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(3 days after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2011)
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
Appointed07 July 2006(3 days after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Meadow Court
Sandy Lane
Bradford
West Yorkshire
BD15 9JZ
Secretary NameAlan Senior
NationalityBritish
StatusClosed
Appointed07 July 2006(3 days after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Meadow Court
Sandy Lane
Bradford
West Yorkshire
BD15 9JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(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
Gross Profit-£1,313
Net Worth-£465
Cash£4,523
Current Liabilities£4,988

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

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 July 2010 (9 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(5 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(5 pages)
15 July 2010Register inspection address has been changed (1 page)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
8 August 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
8 August 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
4 August 2008Return made up to 04/07/08; full list of members (4 pages)
4 August 2008Return made up to 04/07/08; full list of members (4 pages)
19 July 2007Return made up to 04/07/07; full list of members (2 pages)
19 July 2007Return made up to 04/07/07; full list of members (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (15 pages)
4 July 2006Incorporation (15 pages)