Company NamePrestige Print & Design Limited
Company StatusDissolved
Company Number04461151
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Thomas Parker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2002(1 day after company formation)
Appointment Duration3 years, 5 months (closed 22 November 2005)
RolePrinter
Correspondence Address3 Wenlock Close
Stockport
Cheshire
SK2 5XP
Director NameMrs Gail Parker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2002(1 day after company formation)
Appointment Duration3 years, 5 months (closed 22 November 2005)
RolePrinter
Correspondence Address3 Wenlock Close
Offerton
Stockport
Cheshire
SK2 5XP
Secretary NameMr Anthony Thomas Parker
NationalityBritish
StatusClosed
Appointed15 June 2002(1 day after company formation)
Appointment Duration3 years, 5 months (closed 22 November 2005)
RolePrinter
Correspondence Address3 Wenlock Close
Stockport
Cheshire
SK2 5XP
Director NameP.F.N. Associates Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressHolton House
59 Church Lane
Holton Le Clay
Lincolnshire
DN36 5AQ
Secretary NameT.S.N. Associates Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressHolton House
59 Church Lane
Holton Le Clay
Lincolnshire
DN36 5AQ

Location

Registered AddressUnit31 Offerton Indust Estate
Hempshaw Lane
Stockport
Cheshire
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
8 October 2003Return made up to 14/06/03; full list of members (7 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: holton house church lane, holton le clay lincolnshire DN36 5AQ (1 page)
27 June 2002Secretary resigned (1 page)
14 June 2002Incorporation (12 pages)