Company NamePrestige Tool Manufacturing Limited
Company StatusDissolved
Company Number01691336
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 4 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NamePrestige Hardware Manufacturing Company Limited

Business Activity

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

Directors

Director NameHelen Margaret Ahern
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(9 years after company formation)
Appointment Duration15 years, 6 months (closed 14 August 2007)
RoleSecretary
Correspondence Address79 Mainway
Middleton
Manchester
Lancashire
M24 1LL
Director NameJohn James Ahern
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(9 years after company formation)
Appointment Duration15 years, 6 months (closed 14 August 2007)
RoleTool-Maker
Correspondence Address79 Mainway
Middleton
Manchester
Lancashire
M24 1LL
Secretary NameJohn James Ahern
NationalityBritish
StatusClosed
Appointed31 January 1992(9 years after company formation)
Appointment Duration15 years, 6 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address79 Mainway
Middleton
Manchester
Lancashire
M24 1LL

Location

Registered Address37 Armitage Close
Middleton
Manchester
Lancs
M24 4PA
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£181
Current Liabilities£319

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
8 September 2006Registered office changed on 08/09/06 from: union street royton oldham OL2 5JD (1 page)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
1 June 2005Return made up to 31/01/05; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
13 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(7 pages)
12 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
19 March 2003Return made up to 31/01/03; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
30 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
26 April 2001Company name changed prestige hardware manufacturing company LIMITED\certificate issued on 26/04/01 (2 pages)
14 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
6 April 2000Return made up to 31/01/00; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 February 1999Return made up to 31/01/99; no change of members (4 pages)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 June 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
4 March 1997Return made up to 31/01/97; full list of members (6 pages)
28 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
25 March 1996Return made up to 31/01/96; no change of members (4 pages)
18 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
2 May 1995Return made up to 31/01/95; no change of members (4 pages)