About

Registered Number: 02728016
Date of Incorporation: 02/07/1992 (31 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Low Warren Farm, Gilling East, York, North Yorkshire, YO62 4HZ

 

Preston Reid Ltd was registered on 02 July 1992 and are based in York, North Yorkshire, it's status is listed as "Dissolved". We do not know the number of employees at this company. The business has 2 directors listed as Preston, Caroline Frances Mace, Preston, David Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Caroline Frances Mace 15 July 1992 - 1
PRESTON, David Thomas 15 July 1992 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 15 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 24 November 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 07 February 2000
CERTNM - Change of name certificate 23 August 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
287 - Change in situation or address of Registered Office 28 August 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1994
123 - Notice of increase in nominal capital 20 December 1994
RESOLUTIONS - N/A 10 December 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 02 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1993
123 - Notice of increase in nominal capital 28 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1992
123 - Notice of increase in nominal capital 18 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1992
MEM/ARTS - N/A 18 August 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
287 - Change in situation or address of Registered Office 12 August 1992
RESOLUTIONS - N/A 05 August 1992
CERTNM - Change of name certificate 29 July 1992
NEWINC - New incorporation documents 02 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.