Company NamePreston Associates Limited
Company StatusDissolved
Company Number03739902
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameColcott Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMichael John Preston
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(3 weeks, 4 days after company formation)
Appointment Duration17 years (closed 19 April 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Wellington Road
Prenton
Wirral
Merseyside
CH43 2JQ
Wales
Director NameIrene Preston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2003)
RoleSchool Superviser
Correspondence AddressCraig House
Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Secretary NameIrene Preston
NationalityBritish
StatusResigned
Appointed19 April 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2003)
RoleSchool Superviser
Correspondence AddressCraig House
Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Secretary NameJoan Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2004)
RoleCompany Director
Correspondence Address9 Kennedy Drive
Upper Dale
Hawarden
Clwyd
CH5 3HX
Wales
Secretary NameAngela Preston
NationalityBritish
StatusResigned
Appointed13 June 2004(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 April 2015)
RoleDesigner
Correspondence Address15 Wellington Road
Prenton
Wirral
Merseyside
CH43 2JQ
Wales
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address15 Wellington Road
Prenton
Wirral
Merseyside
CH43 2JQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Shareholders

100 at £1Michael John Preston
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,034
Cash£158
Current Liabilities£7,813

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
2 May 2015Termination of appointment of Angela Preston as a secretary on 5 April 2015 (1 page)
2 May 2015Termination of appointment of Angela Preston as a secretary on 5 April 2015 (1 page)
2 May 2015Termination of appointment of Angela Preston as a secretary on 5 April 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Director's details changed for Michael John Preston on 1 October 2009 (2 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Director's details changed for Michael John Preston on 1 October 2009 (2 pages)
14 April 2014Director's details changed for Michael John Preston on 1 October 2009 (2 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
11 April 2014Secretary's details changed for Angela Preston on 1 October 2009 (1 page)
11 April 2014Secretary's details changed for Angela Preston on 1 October 2009 (1 page)
11 April 2014Secretary's details changed for Angela Preston on 1 October 2009 (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (14 pages)
10 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (14 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 24 March 2012 (14 pages)
13 July 2012Annual return made up to 24 March 2012 (14 pages)
3 April 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
3 April 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2011Annual return made up to 24 March 2011 (14 pages)
5 October 2011Annual return made up to 24 March 2011 (14 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 May 2009Return made up to 24/03/09; no change of members (4 pages)
12 May 2009Return made up to 24/03/09; no change of members (4 pages)
7 May 2009Return made up to 24/03/08; no change of members (6 pages)
7 May 2009Return made up to 24/03/08; no change of members (6 pages)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
4 May 2009Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2009Secretary's change of particulars / angela preston / 05/02/2007 (1 page)
4 May 2009Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2009Secretary's change of particulars / angela preston / 05/02/2007 (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
1 May 2008Compulsory strike-off action has been discontinued (1 page)
1 May 2008Compulsory strike-off action has been discontinued (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 May 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
6 March 2007Return made up to 24/03/06; full list of members (6 pages)
6 March 2007Return made up to 24/03/06; full list of members (6 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
21 July 2005Total exemption small company accounts made up to 30 June 2002 (3 pages)
21 July 2005Total exemption small company accounts made up to 30 June 2002 (3 pages)
19 July 2005Return made up to 24/03/05; no change of members (6 pages)
19 July 2005Return made up to 24/03/03; full list of members (8 pages)
19 July 2005Return made up to 24/03/04; no change of members (6 pages)
19 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
19 July 2005Return made up to 24/03/03; full list of members (8 pages)
19 July 2005Return made up to 24/03/05; no change of members (6 pages)
19 July 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
19 July 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
19 July 2005Return made up to 24/03/04; no change of members (6 pages)
19 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 42 roseberry mount guisborough teeside cleveland TS14 6RU (1 page)
4 May 2005Registered office changed on 04/05/05 from: 42 roseberry mount guisborough teeside cleveland TS14 6RU (1 page)
28 October 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003Strike-off action suspended (1 page)
11 March 2003Registered office changed on 11/03/03 from: craig house victoria road saltburn by the sea cleveland TS12 1JD (1 page)
11 March 2003Return made up to 24/03/02; full list of members (6 pages)
11 March 2003Registered office changed on 11/03/03 from: craig house victoria road saltburn by the sea cleveland TS12 1JD (1 page)
11 March 2003Return made up to 24/03/02; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 November 2002Strike-off action suspended (1 page)
12 November 2002Strike-off action suspended (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2000 (3 pages)
24 October 2001Return made up to 24/03/01; full list of members (6 pages)
24 October 2001Return made up to 24/03/01; full list of members (6 pages)
27 December 2000Compulsory strike-off action has been discontinued (1 page)
27 December 2000Ad 19/04/99--------- £ si 98@1 (2 pages)
27 December 2000Return made up to 24/03/00; full list of members (6 pages)
27 December 2000Return made up to 24/03/00; full list of members (6 pages)
27 December 2000Ad 19/04/99--------- £ si 98@1 (2 pages)
27 December 2000Compulsory strike-off action has been discontinued (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
3 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
3 April 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
15 May 1999Registered office changed on 15/05/99 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
15 May 1999Registered office changed on 15/05/99 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Director resigned (1 page)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)
6 May 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Company name changed colcott LIMITED\certificate issued on 27/04/99 (2 pages)
26 April 1999Company name changed colcott LIMITED\certificate issued on 27/04/99 (2 pages)
24 March 1999Incorporation (16 pages)
24 March 1999Incorporation (16 pages)