Background WavePink WaveYellow Wave

PRESBAR GROUP LIMITED (02863001)

PRESBAR GROUP LIMITED (02863001) is a dissolved UK company. incorporated on 15 October 1993. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PRESBAR GROUP LIMITED has been registered for 32 years. Current directors include WETTON, Teresa Jennifer, WRINCH, Caroline Nancy, WRINCH, Robert Jeffrey.

Company Number
02863001
Status
dissolved
Type
ltd
Incorporated
15 October 1993
Age
32 years
Address
Rsm, Manchester, M3 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
WETTON, Teresa Jennifer, WRINCH, Caroline Nancy, WRINCH, Robert Jeffrey
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESBAR GROUP LIMITED

PRESBAR GROUP LIMITED is an dissolved company incorporated on 15 October 1993 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PRESBAR GROUP LIMITED was registered 32 years ago.(SIC: 64202)

Status

dissolved

Active since 32 years ago

Company No

02863001

LTD Company

Age

32 Years

Incorporated 15 October 1993

Size

N/A

Accounts

ARD: 7/12

Up to Date

Last Filed

Made up to 7 December 2017 (8 years ago)
Submitted on 21 December 2017 (8 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 February 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

PRESBAR HOLDINGS LIMITED
From: 15 October 1993To: 3 September 1996
Contact
Address

Rsm 3 Hardman Street Manchester, M3 3HF,

Previous Addresses

Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD
From: 19 June 2013To: 5 January 2018
Brook Farm Hough Lane Alderely Edge SK9 7JD
From: 15 October 1993To: 19 June 2013
Timeline

6 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WRINCH, Robert Jeffrey

Active
South Downs Drive, AltrinchamWA14 3HS
Secretary
Appointed 01 Mar 2014

WETTON, Teresa Jennifer

Active
Windy Nook 8 Gorsey Brow, HydeSK14 6EA
Born January 1961
Director
Appointed 01 Nov 1993

WRINCH, Caroline Nancy

Active
31 Routh Road, LondonSW18 3SP
Born April 1969
Director
Appointed 01 Nov 1993

WRINCH, Robert Jeffrey

Active
Donny Brook, HaleWA14 3HS
Born March 1964
Director
Appointed 01 Nov 1993

WRINCH, Ronald Peter

Resigned
Brook Farm Hough Lane, Alderley EdgeSK9 7JD
Secretary
Appointed 15 Oct 1993
Resigned 01 Mar 2014

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 15 Oct 1993
Resigned 15 Oct 1993

JOHNSON, Andrew David Michael

Resigned
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 03 Oct 1995
Resigned 30 Sept 1997

LAW, Adam, Dr

Resigned
31 Routh Road, LondonSW18 3SP
Born February 1969
Director
Appointed 16 Jul 1999
Resigned 29 Nov 2017

WETTON, Paul Richard

Resigned
Windynook, BroadbottomSK14 6EA
Born August 1961
Director
Appointed 15 Oct 1993
Resigned 29 Nov 2017

WRINCH, Melanie Jane

Resigned
Donnybrook, HaleWA14 3HS
Born June 1964
Director
Appointed 01 Nov 1993
Resigned 27 Nov 2017

WRINCH, Ronald Peter

Resigned
Brook Farm Hough Lane, Alderley EdgeSK9 7JD
Born October 1931
Director
Appointed 15 Oct 1993
Resigned 01 Mar 2017

WRINCH, Yvonne

Resigned
Alderley Edge, CheshireSK9 7JD
Born June 1942
Director
Appointed 29 Jun 1999
Resigned 01 Mar 2017

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 15 Oct 1993
Resigned 15 Oct 1993

Persons with significant control

2

Mrs Caroline Nancy Law

Active
Routh Road, LondonSW18 3SP
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Oct 2016

Mr Robert Jeffrey Wrinch

Active
South Downs Drive, AltrinchamWA14 3HS
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Liquidation
27 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 November 2018
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
22 December 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
22 December 2017
600600
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
403aParticulars of Charge Subject to s859A
Legacy
19 April 2006
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Resolution
3 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 September 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
8 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 September 1996
AAAnnual Accounts
Certificate Change Of Name Company
2 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
287Change of Registered Office
Legacy
9 February 1995
225(1)225(1)
Accounts With Accounts Type Full Group
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Legacy
7 December 1993
288288
Resolution
22 November 1993
RESOLUTIONSResolutions
Resolution
22 November 1993
RESOLUTIONSResolutions
Resolution
22 November 1993
RESOLUTIONSResolutions
Legacy
19 November 1993
88(2)R88(2)R
Legacy
10 November 1993
224224
Legacy
10 November 1993
288288
Legacy
10 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Incorporation Company
15 October 1993
NEWINCIncorporation