Company NamePrize Achievements Limited
DirectorRobert Henry Shringall Janes
Company StatusDissolved
Company Number00743710
CategoryPrivate Limited Company
Incorporation Date11 December 1962(61 years, 4 months ago)

Business Activity

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

Directors

Director NameRobert Henry Shringall Janes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1995(33 years after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 15 The Clubhouse
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Secretary NameAdrian Parris
NationalityBritish
StatusCurrent
Appointed30 August 1996(33 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address12 Parkwood Avenue
Esher
Surrey
KT10 8DG
Director NameJoel Enli Burke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressPark Lodge
Coombe Park
Kingston Upon Thames
Surrey
KT2 7SB
Director NameMr William Fahmy
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressLakeside,Raynsford Road
Dallington Green
Northampton
NN5 7HW
Secretary NameMr William Fahmy
NationalityBritish
StatusResigned
Appointed14 November 1991(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressLakeside,Raynsford Road
Dallington Green
Northampton
NN5 7HW
Director NameMark Allan Larson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1993(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1995)
RoleVice President Finance/Adminis
Correspondence Address3485 Christine Drive
Maple Plain
Minnesota
55359
Director NameAlan Saffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address32 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Secretary NameAlan Saffer
NationalityBritish
StatusResigned
Appointed14 October 1993(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1996)
RoleChartered Accountant
Correspondence Address32 Avenue Rise
Bushey
Hertfordshire
WD23 3AS

Location

Registered AddressBank House
9 Charlotte Square
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 1999Dissolved (1 page)
4 May 1999Return of final meeting in a members' voluntary winding up (5 pages)
12 February 1999Liquidators statement of receipts and payments (3 pages)
23 January 1998Appointment of a voluntary liquidator (1 page)
23 January 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 1998Registered office changed on 23/01/98 from: unit 10 alice court 116 putney bridge road london SW15 2NQ (1 page)
23 January 1998Declaration of solvency (3 pages)
23 January 1998Liquidator authorisation (1 page)
14 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Return made up to 14/11/96; no change of members (4 pages)
1 October 1996Secretary resigned;director resigned (2 pages)
1 October 1996New secretary appointed (1 page)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 December 1995Return made up to 14/11/95; full list of members (6 pages)