Company NamePrestige Cmc Limited
DirectorsRoger Blades and Alexander Manning
Company StatusDissolved
Company Number05356579
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Directors

Director NameMr Roger Blades
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleManufacturer
Correspondence Address49 Warwick Avenue
Whitefield
Manchester
Lancashire
M45 6TU
Director NameMr Alexander Manning
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleManufacturer
Correspondence Address19 Catterall Crescent
Bradshaw
Bolton
Lancashire
BL2 4AD
Secretary NameMr Alexander Manning
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleManufacturer
Correspondence Address19 Catterall Crescent
Bradshaw
Bolton
Lancashire
BL2 4AD
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressC/O Mitchell Charlesworth
6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
10 August 2005Statement of affairs (11 pages)
10 August 2005Appointment of a voluntary liquidator (1 page)
10 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2005Registered office changed on 02/08/05 from: prestige house, falcon mill handel street bolton BL1 8BL (1 page)
24 March 2005Particulars of mortgage/charge (7 pages)
22 February 2005New secretary appointed (1 page)
22 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
8 February 2005Incorporation (15 pages)