Company NamePrizeglobal Limited
DirectorJames Rodney Seddon
Company StatusDissolved
Company Number02519891
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr James Rodney Seddon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleDirector/Company Secretary
Correspondence AddressWhitecroft White Barn Road
Alderley Edge
Cheshire
SK9 7AN
Secretary NameJanet Hood McAlpine
NationalityBritish
StatusCurrent
Appointed01 May 1996(5 years, 9 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address12 Brodick Place
Falkirk
FK1 4SE
Scotland
Director NameJohn Ashton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressHurst Villa
Derbyshire Level
Glossop
Derbyshire
SK13 9PT
Secretary NameMr James Rodney Seddon
NationalityBritish
StatusResigned
Appointed09 July 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressWhitecroft White Barn Road
Alderley Edge
Cheshire
SK9 7AN
Secretary NameSusan Janice Seddon
NationalityBritish
StatusResigned
Appointed18 October 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressWhite Croft Whitebarn Road
Alderley Edge
Cheshire
SK9 7AN

Location

Registered Address11 St James Square
Manchester
M2 6DR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 December 1998Dissolved (1 page)
17 September 1998Liquidators statement of receipts and payments (5 pages)
17 September 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
17 September 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
19 February 1997Appointment of a voluntary liquidator (2 pages)
19 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 August 1996Return made up to 20/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Secretary resigned (1 page)
5 June 1996Particulars of mortgage/charge (5 pages)
8 August 1995New secretary appointed;director resigned (2 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)