Company NamePreston Stretchform Limited
Company StatusDissolved
Company NumberSC214037
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date6 July 2017 (6 years, 9 months ago)
Previous NamesHardie Management Consultants Limited and Hardie International Sales Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameAssina Catherine Hardie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBoturich
Balloch
Alexandria
Dunbartonshire
G83 8LX
Scotland
Director NameMr Donald David Graeme Hardie
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoturich Castle
Balloch
Alexandria
Dunbartonshire
G83 8LX
Scotland
Secretary NameMr Donald David Graeme Hardie
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoturich Castle
Balloch
Alexandria
Dunbartonshire
G83 8LX
Scotland
Director NameMr John Meek Preston
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 January 2016)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address14 Kirk Brae
Kincardine
Alloa
Clackmannanshire
FK10 4PX
Scotland
Director NameMr Charles Senior
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland
Secretary NameMr Charles Senior
NationalityBritish
StatusResigned
Appointed15 August 2005(4 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Strathmore Avenue
Dunblane
Perthshire
FK15 9HX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£172,409
Cash£1,979
Current Liabilities£274,248

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Order of court for early dissolution (1 page)
6 April 2017Order of court for early dissolution (1 page)
24 March 2016Registered office address changed from C/O Clements Ca 17 Colquhoun Square Helensburgh Dunbartonshire G84 8AD to 37 Albyn Place Aberdeen AB10 1JB on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from C/O Clements Ca 17 Colquhoun Square Helensburgh Dunbartonshire G84 8AD to 37 Albyn Place Aberdeen AB10 1JB on 24 March 2016 (2 pages)
22 March 2016Notice of winding up order (1 page)
22 March 2016Notice of winding up order (1 page)
22 March 2016Court order notice of winding up (1 page)
22 March 2016Court order notice of winding up (1 page)
28 January 2016Termination of appointment of John Meek Preston as a director on 13 January 2016 (2 pages)
28 January 2016Termination of appointment of John Meek Preston as a director on 13 January 2016 (2 pages)
26 January 2016Termination of appointment of Charles Senior as a director on 10 January 2016 (2 pages)
26 January 2016Termination of appointment of Charles Senior as a director on 10 January 2016 (2 pages)
21 January 2016Termination of appointment of Charles Senior as a secretary on 11 January 2016 (2 pages)
21 January 2016Termination of appointment of Charles Senior as a secretary on 11 January 2016 (2 pages)
10 April 2015Order of court - dissolution void (1 page)
10 April 2015Order of court - dissolution void (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2014Application to strike the company off the register (3 pages)
24 September 2014Application to strike the company off the register (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Termination of appointment of Donald Hardie as a director (1 page)
25 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2011Termination of appointment of Donald Hardie as a director (1 page)
25 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Charles Senior on 20 December 2009 (2 pages)
21 January 2010Director's details changed for John Meek Preston on 20 December 2009 (2 pages)
21 January 2010Director's details changed for Donald David Graeme Hardie on 20 December 2009 (2 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Meek Preston on 20 December 2009 (2 pages)
21 January 2010Director's details changed for Donald David Graeme Hardie on 20 December 2009 (2 pages)
21 January 2010Director's details changed for Charles Senior on 20 December 2009 (2 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 20/12/06; full list of members (7 pages)
16 January 2007Return made up to 20/12/06; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 February 2006Return made up to 20/12/05; full list of members (7 pages)
28 February 2006Return made up to 20/12/05; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
5 September 2005Ad 29/08/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 September 2005Ad 29/08/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New director appointed (2 pages)
5 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2005£ nc 5000/500000 22/07/05 (1 page)
5 August 2005£ nc 5000/500000 22/07/05 (1 page)
4 August 2005Company name changed hardie international sales limit ed\certificate issued on 04/08/05 (2 pages)
4 August 2005Company name changed hardie international sales limit ed\certificate issued on 04/08/05 (2 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 January 2005Return made up to 20/12/04; full list of members (7 pages)
23 January 2005Return made up to 20/12/04; full list of members (7 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 February 2002Return made up to 20/12/01; full list of members (6 pages)
5 February 2002Return made up to 20/12/01; full list of members (6 pages)
30 April 2001Company name changed hardie management consultants li mited\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed hardie management consultants li mited\certificate issued on 30/04/01 (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Secretary resigned (1 page)
20 December 2000Incorporation (18 pages)
20 December 2000Incorporation (18 pages)