Company NamePrendergast Fabrications Limited
Company StatusDissolved
Company Number04463169
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameDaniel Prendergast
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2002(5 days after company formation)
Appointment Duration5 years (closed 17 July 2007)
RoleEngineer
Correspondence Address37 Buckingham Avenue
Bebington
Merseyside
CH63 8RB
Wales
Secretary NameJoan Saunders
NationalityBritish
StatusClosed
Appointed23 June 2002(5 days after company formation)
Appointment Duration5 years (closed 17 July 2007)
RoleBook Keeper
Correspondence Address138 Prenton Hall Road
Prenton
Wirral
CH43 3BJ
Wales
Director NameEleanor Prendergast
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 17 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Buckingham Avenue
Bebington
Wirral
CH63 8RB
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address35 Market Street
Hoylake Wirral
Merseyside
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£24,316
Cash£38,788
Current Liabilities£15,411

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
17 February 2007Application for striking-off (1 page)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
16 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
7 December 2003New director appointed (2 pages)
25 June 2003Return made up to 18/06/03; full list of members (6 pages)
14 July 2002Ad 23/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 35 market street holylake wirral merseyside CH47 2BG (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 June 2002Incorporation (12 pages)