Company NamePresteigne Realisations Limited
Company StatusDissolved
Company Number00277394
CategoryPrivate Limited Company
Incorporation Date30 June 1933(90 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameKAYE (Presteigne) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(70 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Derek Frank Wotton
NationalityBritish
StatusClosed
Appointed30 January 2004(70 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameJames Amodeo
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2004(70 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 30 April 2008)
RoleVice President Finance
Correspondence Address826 Briarwood Court
Kohler
Wiscousin 53044
United States
Director NamePaul Davidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(58 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressBorder House Ford Street
Stapleton
Presteigne
Powys
LD8 2LW
Wales
Director NameNorman John Gardner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(58 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressSilver Birches 17 Lexden Road
Colchester
Essex
CO3 3PN
Director NameMr Graham Hayball
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(58 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressGrovevilla
16 Saint Julians Avenue
Ludlow
Salop
SY8 1ET
Wales
Director NameRaymond Gordon Hewitt
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(58 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressKellynch Habberley Road
Wribbenhall
Bewdley
Worcestershire
DY12 1JA
Director NameMr Geoffrey Thurstan Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(58 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address27 Hillview Lane
Twyning
Tewkesbury
Gloucestershire
GL20 6JW
Wales
Director NameDavid Ian White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(58 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Secretary NameDavid Ian White
NationalityBritish
StatusResigned
Appointed14 November 1991(58 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressPage House 148 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameRodney John Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(61 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address14 Highlands Road
Bridgnorth
Salop
WV16 5BY
Director NameRodney John Evans
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(61 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address14 Highlands Road
Bridgnorth
Salop
WV16 5BY
Director NameGraham Howard Whitney
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(62 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2001)
RoleProduction Dir
Correspondence AddressWhitsend, Brunley Close
Brilley, Whitney On Wye
Hereford
Herefordshire
HR3 6JZ
Wales
Director NameMr Paul Anthony Buckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1997(63 years, 9 months after company formation)
Appointment Duration4 years (resigned 10 April 2001)
RoleManaging Director
Correspondence AddressLothlorien The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameTimothy Price
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(68 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Third Avenue
Frinton On Sea
Essex
CO13 9EQ

Location

Registered Address16 Freebournes Road
Witham
Essex
CM8 3DX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 October 2006Return made up to 29/10/06; full list of members (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Registered office changed on 04/10/06 from: harper street presteigne powys LD8 2AL (1 page)
4 October 2006Resolutions
  • RES13 ‐ Change ro & res dirs 20/09/06
(2 pages)
4 October 2006Director resigned (1 page)
22 September 2006Resolutions
  • RES13 ‐ Sale of assetts 18/07/06
(4 pages)
14 September 2006Company name changed kaye (presteigne) LIMITED\certificate issued on 14/09/06 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Return made up to 29/10/05; full list of members (3 pages)
20 January 2005Full accounts made up to 31 December 2004 (9 pages)
10 January 2005Director resigned (1 page)
12 November 2004Return made up to 29/10/04; full list of members (9 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
20 February 2004Full accounts made up to 31 December 2003 (8 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
3 November 2003Return made up to 29/10/03; full list of members (9 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 December 2002Return made up to 14/11/02; full list of members (9 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 August 2002Auditor's resignation (1 page)
18 March 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 December 2000 (7 pages)
16 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 January 2001Full accounts made up to 31 December 1999 (7 pages)
10 November 2000Return made up to 14/11/00; full list of members (8 pages)
9 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1999Particulars of mortgage/charge (15 pages)
26 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Particulars of mortgage/charge (15 pages)
29 June 1998New director appointed (2 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1998Particulars of mortgage/charge (15 pages)
1 April 1998Declaration of assistance for shares acquisition (10 pages)
9 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
5 December 1997Return made up to 14/11/97; no change of members (6 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
23 May 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
9 December 1996Return made up to 14/11/95; no change of members (6 pages)
12 November 1996Return made up to 14/11/96; full list of members (8 pages)
12 November 1996New director appointed (2 pages)
5 January 1996Full accounts made up to 31 March 1995 (15 pages)
18 April 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
24 February 1979Memorandum and Articles of Association (12 pages)
23 August 1978Company name changed\certificate issued on 23/08/78 (2 pages)
30 June 1933Incorporation (23 pages)
13 June 1933Certificate of incorporation (1 page)