Company NamePrescient Manufacturing Ltd
Company StatusDissolved
Company Number07763580
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 6 months ago)
Dissolution Date10 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMiss Kerinda Jane Ibbotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 5 months after company formation)
Appointment Duration2 years (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cardinal Security Limited The Station House, S
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed06 September 2011(same day as company formation)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Jason Trigg
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cardinal Security Limited The Station House, S
Great Chesterford
Saffron Walden
Essex
CB10 1NY

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jason Trigg
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014Application to strike the company off the register (3 pages)
11 November 2014Application to strike the company off the register (3 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(4 pages)
23 August 2013Director's details changed for Miss Kerinda Jane Ibbotson on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Miss Kerinda Jane Ibbotson on 23 August 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 April 2013Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages)
4 April 2013Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page)
4 April 2013Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages)
4 April 2013Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page)
4 April 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
4 April 2013Termination of appointment of Jason Trigg as a director on 1 March 2013 (1 page)
4 April 2013Appointment of Miss Kerinda Jane Ibbotson as a director on 1 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
4 April 2013Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
6 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)