Company NamePrestige Exhaust Company Limited
Company StatusDissolved
Company Number00774051
CategoryPrivate Limited Company
Incorporation Date13 September 1963(60 years, 8 months ago)
Dissolution Date26 September 2000 (23 years, 7 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 Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1992(28 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 26 September 2000)
RoleAccountant
Correspondence Address56 Pentland Drive
Edinburgh
EH10 6PX
Scotland
Secretary NameKenneth Andrew McGill
NationalityBritish
StatusClosed
Appointed01 June 1996(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address4 Peastonbank Farm Cottages
By Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameGraeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 26 September 2000)
RoleGroup Director Of Finance
Correspondence Address123 Saint Vincent Street
Glasgow
G2 5EA
Scotland
Director NameJohn McLellan Houston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(28 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2000)
RoleGroup Director Of Finance
Correspondence AddressThe Rock
3 Douglas Avenue
Langbank
PA14 6PE
Scotland
Secretary NameRobert Huthersall
NationalityBritish
StatusResigned
Appointed05 June 1992(28 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland

Location

Registered AddressSt.James's Court
30 Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
27 April 2000Application for striking-off (1 page)
11 April 2000Director resigned (1 page)
29 December 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
23 June 1999Return made up to 05/06/99; full list of members (8 pages)
5 February 1999New director appointed (2 pages)
2 July 1998Return made up to 05/06/98; no change of members (6 pages)
10 May 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
29 October 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
9 July 1997Return made up to 05/06/97; no change of members (6 pages)
9 July 1997Director's particulars changed (1 page)
16 October 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
18 June 1996Return made up to 05/06/96; full list of members (8 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New secretary appointed (2 pages)
13 November 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
7 June 1995Return made up to 05/06/95; no change of members (6 pages)