Company NamePraisetwice Limited
Company StatusDissolved
Company Number02774365
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert Charles Jenkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 11 October 2005)
RoleProperty Consultant
Correspondence AddressPark Cottage Shrigley Park
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SA
Secretary NameSarah Alexandra Jenkins
NationalityBritish
StatusClosed
Appointed01 November 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Westbury Drive
Macclesfield
Cheshire
SK11 8LJ
Director NameWilliam Hall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 19 January 1994)
RoleBuilder
Correspondence Address98 Andrew Lane
High Lane
Stockport
Cheshire
SK6 8HY
Director NameMr Andrew Marchington
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 19 January 1994)
RoleJoiner
Correspondence Address15 Oakbank
New Mills
Stockport
Cheshire
SK12 3LB
Director NameMrs Barbara Jean Schofield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1994)
RoleAccountant
Correspondence Address43 Sandringham Road
Macclesfield
Cheshire
SK10 1QB
Secretary NameMrs Barbara Jean Schofield
NationalityBritish
StatusResigned
Appointed11 January 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 1994)
RoleAccountant
Correspondence Address43 Sandringham Road
Macclesfield
Cheshire
SK10 1QB
Director NameMr Harold Alexander Jenkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 1994)
RoleManaging Director
Correspondence AddressThe Oaks Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,078
Cash£172
Current Liabilities£22,402

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
2 March 2004Voluntary strike-off action has been suspended (1 page)
14 October 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
11 February 2003Voluntary strike-off action has been suspended (1 page)
17 September 2002Voluntary strike-off action has been suspended (1 page)
14 May 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
3 July 2001Voluntary strike-off action has been suspended (1 page)
6 February 2001Voluntary strike-off action has been suspended (1 page)
11 January 2001Application for striking-off (1 page)
11 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 March 1999Registered office changed on 11/03/99 from: brazenose house lincoln square manchester M2 5BL (1 page)
17 February 1999Return made up to 17/12/98; full list of members (6 pages)
22 December 1998Full accounts made up to 31 December 1996 (9 pages)
5 January 1998Return made up to 17/12/97; full list of members (5 pages)
16 June 1997Amended accounts made up to 31 December 1994 (9 pages)
16 June 1997Full accounts made up to 31 December 1995 (10 pages)
18 February 1997Return made up to 17/12/96; full list of members (5 pages)
18 February 1997Registered office changed on 18/02/97 from: park cottage shrigley park estat pott shrigley macclesfield cheshire SK10 5SA (1 page)
1 April 1996Registered office changed on 01/04/96 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
17 February 1996Return made up to 17/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)