Company NamePrestige Organisation Limited
Company StatusDissolved
Company Number03900586
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 9 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 NameChristopher Geoffrey Fox
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2003)
RoleDamp Surveyor
Correspondence Address8 Chelford Road
Sale
Cheshire
M33 2XA
Director NamePeter Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2003)
RoleSales Director
Correspondence AddressFlat 2
Wavertree Nook Road
Liverpool
Merseyside
L15 7LQ
Secretary NameChristopher Geoffrey Fox
NationalityBritish
StatusClosed
Appointed01 March 2000(2 months after company formation)
Appointment Duration3 years, 4 months (closed 22 July 2003)
RoleDamp Surveyor
Correspondence Address8 Chelford Road
Sale
Cheshire
M33 2XA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSt. Martins Building
Greenbank Road
Sale
Cheshire
M33 5PL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,775
Current Liabilities£7,875

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
30 March 2001Return made up to 29/12/00; full list of members (6 pages)
18 April 2000Ad 01/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Director resigned (1 page)
29 December 1999Incorporation (10 pages)