Company NamePrestige Insurance Management Limited
Company StatusDissolved
Company Number03629989
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Steven Anthony Burrows
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 year after company formation)
Appointment Duration16 years, 3 months (closed 19 January 2016)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Hollingreave Drive
Rawtenstall
Rossendale
BB4 8EP
Director NameMr Christopher John Dickinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 year after company formation)
Appointment Duration16 years, 3 months (closed 19 January 2016)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address1 Bentley Meadows
Walshaw
Bury
Lancashire
BL8 3GL
Secretary NameChristopher John Dickinson
NationalityBritish
StatusClosed
Appointed01 October 1999(1 year after company formation)
Appointment Duration16 years, 3 months (closed 19 January 2016)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Bentley Meadows
Walshaw
Bury
Lancashire
BL8 3GL
Director NameDenis James Dickinson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCare Home Assistant
Correspondence Address17 Henwick Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9YH
Director NamePauline Ann Dickinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleResidential Home Proprietor
Correspondence Address17 Henwick Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9YH
Secretary NameDenis James Dickinson
NationalityBritish
StatusResigned
Appointed11 September 1998(same day as company formation)
RoleCare Home Assistant
Correspondence Address17 Henwick Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9YH

Contact

Websitewww.prestigeinsurance.co.uk

Location

Registered AddressInsurance House
The Pavilions
Bridge Hall Lane
Bury
BL9 7NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

30 at £1Christopher John Dickinson
30.00%
Ordinary
30 at £1Steven Anthony Burrows
30.00%
Ordinary
20 at £1Amy Burrows
20.00%
Ordinary
20 at £1Suzanne Dickinson
20.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
23 October 2015Application to strike the company off the register (3 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
10 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(3 pages)
12 October 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 100
(3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Christopher John Dickinson on 1 October 2011 (2 pages)
11 October 2011Secretary's details changed for Christopher John Dickinson on 1 October 2011 (2 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 October 2011Secretary's details changed for Christopher John Dickinson on 1 October 2011 (2 pages)
11 October 2011Director's details changed for Christopher John Dickinson on 1 October 2011 (2 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 October 2011Secretary's details changed for Christopher John Dickinson on 1 October 2011 (2 pages)
11 October 2011Director's details changed for Christopher John Dickinson on 1 October 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
13 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 November 2009Director's details changed for Christopher John Dickinson on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Christopher John Dickinson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Steven Anthony Burrows on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Steven Anthony Burrows on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Steven Anthony Burrows on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Christopher John Dickinson on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 October 2008Return made up to 04/10/08; full list of members (4 pages)
29 October 2008Return made up to 04/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Return made up to 04/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 October 2005Return made up to 11/09/05; full list of members (7 pages)
11 October 2005Return made up to 11/09/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 September 2004Return made up to 11/09/04; full list of members (7 pages)
30 September 2004Return made up to 11/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 March 2002Registered office changed on 01/03/02 from: the underwriting suite market chambers, market place, ramsbottom, bury lancashire BL0 9AJ (1 page)
1 March 2002Registered office changed on 01/03/02 from: the underwriting suite market chambers, market place, ramsbottom, bury lancashire BL0 9AJ (1 page)
17 October 2001Return made up to 11/09/01; full list of members (6 pages)
17 October 2001Return made up to 11/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 November 1999Registered office changed on 09/11/99 from: unit 4 bury business centre kay street bury lancashire BL9 6BU (1 page)
9 November 1999Registered office changed on 09/11/99 from: unit 4 bury business centre kay street bury lancashire BL9 6BU (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999Return made up to 11/09/99; full list of members (6 pages)
8 October 1999Director resigned (1 page)
8 October 1999Return made up to 11/09/99; full list of members (6 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
11 September 1998Incorporation (15 pages)
11 September 1998Incorporation (15 pages)