Company NameProdigy International Limited
Company StatusDissolved
Company Number03692215
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anita Walton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(7 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months (closed 05 May 2020)
RoleExport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address154 Saint Helens Road
Rainford
St Helens
WA11 7QQ
Secretary NameGunta Lipinska
NationalityBritish
StatusClosed
Appointed01 August 2003(4 years, 6 months after company formation)
Appointment Duration16 years, 9 months (closed 05 May 2020)
RoleCompany Director
Correspondence Address161 Hardshaw Street
St Helens
Merseyside
WA10 1JT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJames McDonald Lowe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleConsultant
Correspondence Address17 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NameAlan Solomon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinster Woolton Park
Liverpool
Merseyside
L25 6DU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Anita Walton
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Saint Helens Road
Rainford
St Helens
WA11 7QQ
Director NamePaul Anthony Walton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address9 Brownheath Avenue
Billinge
Wigan
Lancashire
WN5 7SD
Director NameGunta Lipinska
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLatvian
StatusResigned
Appointed07 January 2002(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address154 Saint Helens Road
Rainford
St Helens
WA11 7QQ

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2003
Turnover£523,946
Net Worth-£108,156
Cash£91
Current Liabilities£214,860

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2004Registered office changed on 25/06/04 from: unit 9 lea green business park eurolink lea green st. Helens merseyside WA9 4TR (1 page)
25 June 2004Registered office changed on 25/06/04 from: unit 9 lea green business park eurolink lea green st. Helens merseyside WA9 4TR (1 page)
11 May 2004Order of court to wind up (2 pages)
11 May 2004Order of court to wind up (2 pages)
6 May 2004Order of court to wind up (1 page)
6 May 2004Appointment of a liquidator (1 page)
6 May 2004Appointment of a liquidator (1 page)
6 May 2004Order of court to wind up (1 page)
6 February 2004Notice of completion of voluntary arrangement (6 pages)
6 February 2004Notice of completion of voluntary arrangement (6 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned (1 page)
7 July 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
7 July 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
6 May 2003Return made up to 06/01/03; full list of members (7 pages)
6 May 2003Return made up to 06/01/03; full list of members (7 pages)
1 May 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 May 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 November 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Registered office changed on 29/04/02 from: kayphos works unit b gorsey lane widnes cheshire WA8 0YZ (1 page)
29 April 2002Registered office changed on 29/04/02 from: kayphos works unit b gorsey lane widnes cheshire WA8 0YZ (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
13 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
13 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
22 March 2001Return made up to 06/01/01; full list of members (6 pages)
22 March 2001Return made up to 06/01/01; full list of members (6 pages)
10 January 2001Registered office changed on 10/01/01 from: admin building admin road, knowsley industrial park, liverpool merseyside L33 7TX (1 page)
10 January 2001Registered office changed on 10/01/01 from: admin building admin road, knowsley industrial park, liverpool merseyside L33 7TX (1 page)
4 September 2000Full accounts made up to 31 January 2000 (9 pages)
4 September 2000Full accounts made up to 31 January 2000 (9 pages)
11 July 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
11 July 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Registered office changed on 22/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 February 1999Registered office changed on 22/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
6 January 1999Incorporation (18 pages)
6 January 1999Incorporation (18 pages)