Company NamePrisma Limited
Company StatusDissolved
Company Number01466767
CategoryPrivate Limited Company
Incorporation Date13 December 1979(44 years, 4 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NamePrisma Commercial Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePatricia Mellor
NationalityBritish
StatusClosed
Appointed23 March 1998(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressArchers Rough
Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director NameJudith Marian Ormond
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 1997)
RoleSecretary
Correspondence Address32 George Lane
Read
Burnley
Lancashire
BB12 7RH
Director NameMichael John Ormond
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 1997)
RoleCompany Director
Correspondence AddressKirkside 32 George Lane
Read
Burnley
Lancashire
BB12 7RH
Director NameMr Henry Ward
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 1997)
RoleCompany Director
Correspondence Address17 Park Street East
Barrowford
Nelson
Lancashire
BB9 6JY
Secretary NameJudith Marian Ormond
NationalityBritish
StatusResigned
Appointed14 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 1997)
RoleCompany Director
Correspondence Address32 George Lane
Read
Burnley
Lancashire
BB12 7RH
Director NamePaul William Choularton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1997)
RoleGeneral Manager
Correspondence Address34 Cathedral Drive
Heaton With Oxcliffe
Morecambe
Lancashire
LA3 3RE
Director NameRoderick John McMillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 December 2002)
RoleCompany Director
Correspondence AddressCuil-An-Duin
Ballinluig
Perthshire
PH9 0NN
Scotland
Director NameMr Alan Frederick Mellor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcher's Rough
Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1997(17 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 May 1998)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Greater Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,247,657
Net Worth£375,447
Cash£1,866
Current Liabilities£2,603,786

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2004Receiver's abstract of receipts and payments (2 pages)
16 July 2004Receiver ceasing to act (1 page)
13 January 2004Receiver's abstract of receipts and payments (3 pages)
21 March 2003Statement of Affairs in administrative receivership following report to creditors (15 pages)
21 March 2003Administrative Receiver's report (11 pages)
31 January 2003Registered office changed on 31/01/03 from: greenbank technology park challenge way blackburn lancashire BB1 5QB (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Appointment of receiver/manager (2 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
1 October 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
3 September 2001Director resigned (1 page)
17 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 May 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
22 October 1999Company name changed prisma commercial solutions limi ted\certificate issued on 22/10/99 (2 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
16 June 1999Company name changed catering centre LIMITED(the)\certificate issued on 16/06/99 (2 pages)
26 January 1999Return made up to 13/01/99; full list of members (8 pages)
26 January 1999Registered office changed on 26/01/99 from: pendle st copy nook blackburn lancs BB1 3AN (1 page)
18 September 1998Return made up to 14/06/98; change of members (6 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
30 October 1997Declaration of assistance for shares acquisition (8 pages)
30 October 1997Auditor's resignation (1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 October 1997Declaration of assistance for shares acquisition (9 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
1 October 1997Particulars of mortgage/charge (5 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997£ nc 100000/1000000 18/06/97 (1 page)
4 July 1997Ad 25/06/97--------- £ si 399000@1=399000 £ ic 30000/429000 (2 pages)
6 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 August 1996Return made up to 14/06/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 June 1995Return made up to 14/06/95; no change of members (4 pages)