Company NamePresbar Management Services Limited
Company StatusDissolved
Company Number02641086
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamePresbar Diecastings Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusClosed
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(1 year after company formation)
Appointment Duration20 years, 4 months (closed 08 January 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDonny Brook
South Downs Drive
Hale
Cheshire
WA14 3HS
Director NameTerence Henry Tottey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(2 years, 6 months after company formation)
Appointment Duration18 years, 10 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Woodhouse Road
Davy Hulme
Manchester
M41 8WU
Director NameYvonne Wrinch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 08 January 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrook Farm Alderley Edge
Cheshire
SK9 7JD
Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Director NameRussell Stewart Kaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1993)
RoleEngineer
Correspondence AddressHolly House
Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameMr David Kitching
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1993)
RoleCompany Director
Correspondence Address74 Burford Lane
Lymm
Cheshire
WA13 0SJ
Director NameMr Brian Mitchelmore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1993)
RoleEngineer
Correspondence Address27 Cornfield
Stalybridge
Cheshire
SK15 2UA
Director NameMr Thomas Muir
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1993)
RoleMetalurgist
Correspondence Address6 Hampshire Close
Glossop
Derbyshire
SK13 8SA
Director NameMr Brendan Charles Richardson
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1993)
RoleEngineer
Correspondence Address17 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameGeorge Taylor
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 1993)
RoleEngineer
Correspondence Address9 Turfnell Way
Worsley
Manchester
M28 2PZ
Director NameMs Teresa Jennifer Wetton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 21 April 1999)
RoleCurator
Country of ResidenceEngland
Correspondence AddressWindy Nook 8 Gorsey Brow
Broadbottom
Hyde
Cheshire
SK14 6EA
Director NameMrs Caroline Nancy Wrinch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 21 April 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Routh Road
London
SW18 3SP
Director NameMrs Melanie Jane Wrinch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnybrook
South Downs Drive
Hale
Cheshire
WA14 3HS
Director NameMr Ian Malcolm Simpson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(1 year after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 October 1992)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address5 Langside Drive
Bolton
Lancashire
BL3 4US
Director NameBarry Ewbank
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(1 year, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 November 1993)
RoleEngineer
Correspondence Address9 Beechwood Road
Smondley
Derbyshire
SK13 9XS
Director NameBarry Rostron
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 November 1993)
RoleEngineer
Correspondence Address23 Edge End Avenue
Brierfield
Nelson
Lancashire
BB9 0PN
Director NameIan Charles Morton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 November 1993)
RoleChartered Engineer
Correspondence Address164 Stourbridge Road
Bromsgrove
Birmingham
B61 Oap
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrook Farm
Hough Lane
Aldereley Edge
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Presbar Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2012Application to strike the company off the register (4 pages)
10 September 2012Application to strike the company off the register (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (1 page)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 150,000
(6 pages)
18 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 150,000
(6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2010Director's details changed for Terence Henry Tottey on 11 June 2010 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Terence Henry Tottey on 11 June 2010 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
19 June 2009Return made up to 11/06/09; full list of members (4 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
23 June 2008Return made up to 11/06/08; full list of members (4 pages)
23 June 2008Return made up to 11/06/08; full list of members (4 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
14 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
11 June 2007Return made up to 11/06/07; full list of members (3 pages)
18 June 2006Return made up to 11/06/06; full list of members (3 pages)
18 June 2006Return made up to 11/06/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
27 June 2005Return made up to 11/06/05; full list of members (8 pages)
27 June 2005Return made up to 11/06/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2004Full accounts made up to 31 October 2003 (11 pages)
23 August 2004Full accounts made up to 31 October 2003 (11 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
4 September 2003Accounts for a medium company made up to 31 October 2002 (10 pages)
4 September 2003Accounts for a medium company made up to 31 October 2002 (10 pages)
19 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Return made up to 11/06/03; full list of members (8 pages)
30 August 2002Accounts for a medium company made up to 31 October 2001 (10 pages)
30 August 2002Accounts for a medium company made up to 31 October 2001 (10 pages)
4 July 2002Return made up to 11/06/02; full list of members (8 pages)
4 July 2002Return made up to 11/06/02; full list of members (8 pages)
4 September 2001Accounts for a medium company made up to 31 October 2000 (10 pages)
4 September 2001Accounts for a medium company made up to 31 October 2000 (10 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
5 July 2001Return made up to 26/06/01; full list of members (7 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
1 September 2000Full accounts made up to 31 October 1999 (11 pages)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
17 September 1999Full accounts made up to 31 October 1998 (10 pages)
17 September 1999Full accounts made up to 31 October 1998 (10 pages)
11 August 1999Return made up to 10/08/99; no change of members (4 pages)
11 August 1999Return made up to 10/08/99; no change of members (4 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
28 August 1997Full accounts made up to 31 October 1996 (11 pages)
19 August 1997Return made up to 10/08/97; full list of members (8 pages)
19 August 1997Return made up to 10/08/97; full list of members (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Return made up to 10/08/96; no change of members (6 pages)
28 August 1996Return made up to 10/08/96; no change of members (6 pages)
21 August 1995Return made up to 10/08/95; no change of members (6 pages)
21 August 1995Return made up to 10/08/95; no change of members (6 pages)
24 July 1995Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page)
24 July 1995Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)