Company NamePresent Company (Cheshire) Limited
Company StatusDissolved
Company Number03801448
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBarbara Ann Bond
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(6 days after company formation)
Appointment Duration5 years, 2 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressDubton Cottage
Stracathro
Brechin
Angus
DD9 7PX
Scotland
Secretary NameDavid Bond
NationalityBritish
StatusClosed
Appointed12 July 1999(6 days after company formation)
Appointment Duration5 years, 2 months (closed 05 October 2004)
RoleCompany Director
Correspondence AddressDubton Cottage
Stracathro
Brechin
Angus
DD9 7PX
Scotland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address9 Fowley Common Lane
Culcheth
Warrington
Cheshire
WA3 5JJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft

Financials

Year2014
Net Worth£50
Cash£1,841
Current Liabilities£2,491

Accounts

Latest Accounts25 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 January

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
4 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2003Total exemption small company accounts made up to 25 January 2003 (4 pages)
22 April 2003Registered office changed on 22/04/03 from: 23 cross lane south risley warrington WA3 7AF (1 page)
14 May 2002Accounting reference date extended from 31/07/01 to 25/01/02 (1 page)
14 May 2002Total exemption small company accounts made up to 25 January 2002 (4 pages)
8 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
30 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Registered office changed on 21/06/00 from: 11 hurst lane glazebury warrington cheshire WA3 5LS (1 page)
20 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Ad 12/07/99--------- £ si 6@1=6 £ ic 1/7 (2 pages)
21 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: suite 17 city business centre, lower road london SE16 2XB (1 page)
6 July 1999Incorporation (16 pages)