Company NamePreston & Rowland Limited
Company StatusDissolved
Company Number00416978
CategoryPrivate Limited Company
Incorporation Date10 August 1946(77 years, 9 months ago)
Dissolution Date19 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMichael Reginald Preston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration27 years, 5 months (closed 19 December 2018)
RoleCompany Director
Correspondence Address28 Gwydrin Road
Liverpool
Merseyside
L18 3HA
Secretary NameMichael Reginald Preston
NationalityBritish
StatusClosed
Appointed17 September 1996(50 years, 1 month after company formation)
Appointment Duration22 years, 3 months (closed 19 December 2018)
RoleCompany Director
Correspondence Address28 Gwydrin Road
Liverpool
Merseyside
L18 3HA
Director NameBrian Charles Cadwallader
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address8 Beaconsfield Crescent
Widnes
Cheshire
WA8 9HP
Director NameKevin Wordsworth Edwards
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address79 Aigburth Road
Liverpool
L17 4JT
Director NameJames Hugh McCormack
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address2 Ingham Road
Widnes
Cheshire
WA8 9HA
Director NameJohn Robert Owens
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 1996)
RoleCompany Director
Correspondence Address16 Blundell Drive
Birkdale
Southport
Merseyside
PR8 4RG
Director NameAndrea Tickell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 September 2001)
RoleCompany Director
Correspondence Address20 Horringford Road
Aigburth
Liverpool
Merseyside
L19 3QX
Secretary NameJohn Robert Owens
NationalityBritish
StatusResigned
Appointed03 July 1991(44 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 1996)
RoleCompany Director
Correspondence Address16 Blundell Drive
Birkdale
Southport
Merseyside
PR8 4RG

Location

Registered AddressCentury House
Knowles Street
Widnes
Cheshire
WA8 6QY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Financials

Year1999
Turnover£1,955,002
Gross Profit£494,111
Net Worth£59,988
Cash£2,892
Current Liabilities£790,259

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 December 2018Final Gazette dissolved following liquidation (1 page)
11 March 2014Dissolution deferment (1 page)
11 March 2014Dissolution deferment (1 page)
11 March 2014Completion of winding up (1 page)
11 March 2014Completion of winding up (1 page)
17 August 2005Final form 2.15 p/e 17.6.05 (4 pages)
17 August 2005Final form 2.15 p/e 17.6.05 (4 pages)
9 August 2005Order of court to wind up (2 pages)
9 August 2005Order of court to wind up (2 pages)
30 June 2005Notice of discharge of Administration Order (3 pages)
30 June 2005Notice of discharge of Administration Order (3 pages)
10 May 2005Form 2.15 - p/end 18/04/05 (3 pages)
10 May 2005Form 2.15 - p/end 18/04/05 (3 pages)
2 November 2004Form 2.15, P.E. 18.10.04 (case 2 (3 pages)
2 November 2004Form 2.15, P.E. 18.10.04 (case 2 (3 pages)
28 April 2004Form 2.15 for p/e 18.04.04 (3 pages)
28 April 2004Form 2.15 for p/e 18.04.04 (3 pages)
6 November 2003Form 2.15 - p/e 18/10/03 (case 2 (3 pages)
6 November 2003Form 2.15 - p/e 18/10/03 (case 2 (3 pages)
24 May 2003Form 2.15 - p/e 18/4/03 (case 2) (3 pages)
24 May 2003Form 2.15 - p/e 18/4/03 (case 2) (3 pages)
25 October 2002Form 2.15 p/e 18/10/02 case 2 (3 pages)
25 October 2002Form 2.15 p/e 18/10/02 case 2 (3 pages)
2 September 2002Administration Order (4 pages)
2 September 2002Notice of completion of voluntary arrangement (2 pages)
2 September 2002Administration Order (4 pages)
2 September 2002Notice of completion of voluntary arrangement (2 pages)
2 September 20022.15 for p/e 18.4.02 (case 2) (3 pages)
2 September 20022.15 for p/e 18.4.02 (case 2) (3 pages)
30 July 2002Notice of discharge of Administration Order (4 pages)
30 July 2002Form 2.6 for 2ND admin case (1 page)
30 July 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 July 2002Form 2.6 for 2ND admin case (1 page)
30 July 2002Notice of discharge of Administration Order (4 pages)
30 July 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
17 December 2001Statement of administrator's proposal (4 pages)
17 December 2001Notice of result of meeting of creditors (3 pages)
17 December 2001Notice of result of meeting of creditors (3 pages)
17 December 2001Statement of administrator's proposal (4 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
2 October 2000Full accounts made up to 31 August 1999 (18 pages)
2 October 2000Full accounts made up to 31 August 1999 (18 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
28 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Full accounts made up to 31 August 1998 (18 pages)
4 January 2000Full accounts made up to 31 August 1998 (18 pages)
29 November 1999Administration Order (4 pages)
29 November 1999Notice of Administration Order (1 page)
29 November 1999Notice of Administration Order (1 page)
29 November 1999Administration Order (4 pages)
28 July 1999Return made up to 29/06/99; full list of members (6 pages)
28 July 1999Return made up to 29/06/99; full list of members (6 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
27 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 July 1998Return made up to 29/06/98; no change of members (4 pages)
23 July 1998Return made up to 29/06/98; no change of members (4 pages)
27 June 1997Return made up to 29/06/97; no change of members
  • 363(287) ‐ Registered office changed on 27/06/97
(6 pages)
27 June 1997Return made up to 29/06/97; no change of members
  • 363(287) ‐ Registered office changed on 27/06/97
(6 pages)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
18 June 1997Full accounts made up to 31 August 1996 (15 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Director resigned (2 pages)
20 September 1996New secretary appointed (2 pages)
20 September 1996Secretary resigned;director resigned (1 page)
20 September 1996Secretary resigned;director resigned (1 page)
20 September 1996New secretary appointed (2 pages)
22 July 1996Return made up to 29/06/96; full list of members (8 pages)
22 July 1996Return made up to 29/06/96; full list of members (8 pages)
23 June 1996Full accounts made up to 31 August 1995 (14 pages)
23 June 1996Full accounts made up to 31 August 1995 (14 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
4 July 1995Return made up to 29/06/95; no change of members (6 pages)
4 July 1995Return made up to 29/06/95; no change of members (6 pages)
30 March 1995Full accounts made up to 31 August 1994 (14 pages)
30 March 1995Full accounts made up to 31 August 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
12 July 1978Annual return made up to 03/07/87 (6 pages)
12 July 1978Annual return made up to 03/07/87 (6 pages)