Company NamePrestige Direct Doors Limited
Company StatusDissolved
Company Number04286116
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)
Previous NameSurvivorstar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameBlair Longville
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(1 week after company formation)
Appointment Duration4 years, 9 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address49 Sheering Road
Old Harlow
Essex
CM17 0JN
Director NameJohn Willam Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(1 week after company formation)
Appointment Duration4 years, 9 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpruce Lodge
Mill Lane
Old Harlow
Essex
CM17 0LN
Secretary NameMrs Deborah Anne Longville
NationalityBritish
StatusClosed
Appointed19 September 2001(1 week after company formation)
Appointment Duration4 years, 9 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sheering Road
Old Harlow
Essex
CM17 0JN
Director NameMrs Deborah Anne Longville
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Sheering Road
Old Harlow
Essex
CM17 0JN
Director NameSusan Dawn Stockle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clare Court
Thaxted
Essex
CM6 2RN
Director NameWilliam Yeoh Keat Hin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityMalaysian
StatusClosed
Appointed08 January 2002(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address24 Jalan Ss3 74
Petaling Jaya
Selangor
47300
Malaysia
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
4 February 2006Application for striking-off (2 pages)
19 September 2005Return made up to 12/09/05; full list of members (8 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 December 2004Return made up to 12/09/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 October 2003Return made up to 12/09/03; full list of members (9 pages)
22 November 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
17 October 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
16 October 2002Return made up to 12/09/02; full list of members (8 pages)
16 October 2002Location of register of members (1 page)
26 June 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Ad 08/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)