Company NamePresentation Factory Limited
Company StatusDissolved
Company Number06509725
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Geoffrey Preston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2021)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
Director NameMr James Nicholas Preston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Lloyd Street
Sheffield
S4 8JA
Secretary NameStephen Kane
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1
3 Lloyd Street
Glasgow
G31 2PE
Scotland

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

800 at £1Mark Preston
80.00%
Ordinary
200 at £1James Nicholas Preston
20.00%
Ordinary

Financials

Year2014
Net Worth£11,313
Cash£7,490
Current Liabilities£10,535

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (3 pages)
22 September 2020Micro company accounts made up to 29 February 2020 (5 pages)
16 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
19 December 2018Confirmation statement made on 12 December 2018 with updates (5 pages)
19 December 2018Registered office address changed from 61 Lloyd Street Sheffield S4 8JA to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 19 December 2018 (1 page)
9 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 August 2018Change of details for Mr Mark Geoffrey Preston as a person with significant control on 16 August 2018 (2 pages)
27 December 2017Change of share class name or designation (2 pages)
27 December 2017Particulars of variation of rights attached to shares (2 pages)
27 December 2017Particulars of variation of rights attached to shares (2 pages)
27 December 2017Change of share class name or designation (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
26 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
26 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
19 January 2017Termination of appointment of James Nicholas Preston as a director on 8 January 2017 (1 page)
19 January 2017Termination of appointment of James Nicholas Preston as a director on 8 January 2017 (1 page)
8 December 2016Particulars of variation of rights attached to shares (2 pages)
8 December 2016Particulars of variation of rights attached to shares (2 pages)
8 December 2016Change of share class name or designation (2 pages)
8 December 2016Change of share class name or designation (2 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
5 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1,000
(4 pages)
5 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(4 pages)
15 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1,000
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 October 2013Appointment of Mr Mark Geoffrey Preston as a director (2 pages)
17 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 October 2013Appointment of Mr Mark Geoffrey Preston as a director (2 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
19 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
17 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Stephen Kane as a secretary (1 page)
26 April 2010Termination of appointment of Stephen Kane as a secretary (1 page)
26 April 2010Director's details changed for James Nicholas Preston on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for James Nicholas Preston on 1 January 2010 (2 pages)
26 April 2010Director's details changed for James Nicholas Preston on 1 January 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
28 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
10 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2008Incorporation (13 pages)
20 February 2008Incorporation (13 pages)