Company NamePrizeline Trading Limited
Company StatusDissolved
Company Number04158578
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameAbdul Gaffar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(7 months after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2005)
RoleRetail Fancy Goods
Correspondence Address9 Kingsway Buildings
Burnage
Manchester
M20 2SY
Secretary NameLubna Jabbar
NationalityBritish
StatusClosed
Appointed13 September 2001(7 months after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address20 Henley Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6DW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33-36 Castle Street
Edgley
Stockport
SK3 9AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
14 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Return made up to 12/02/02; full list of members (6 pages)
25 October 2001Registered office changed on 25/10/01 from: tariq khan & co 3RD floor hilton house 26 28 hilton street M1 2EH (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 2001Director resigned (1 page)
12 February 2001Incorporation (7 pages)