Company NamePrestigious Living (Deganwy) Limited
Company StatusDissolved
Company Number05709516
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Dissolution Date11 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 11 March 2013)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameJohn Joseph Ward
NationalityBritish
StatusClosed
Appointed31 March 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 11 March 2013)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameWilliam Andrew Jamison
NationalityBritish
StatusClosed
Appointed23 May 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2013)
RoleCompany Director
Correspondence Address3 Town Fold
Marple Bridge
Stockport
Cheshire
SK6 5BT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMartyn James Parry
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Savoy Drive
Royton
Oldham
Manchester
OL2 5DB
Director NameMark Phoenix
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Model Lodging House
Bloom Street
Manchester
M3 6AJ
Secretary NameMartyn James Parry
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Savoy Drive
Royton
Oldham
Manchester
OL2 5DB
Director NameRobert Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 2008)
RoleProject Manager
Correspondence Address5 Lydcott
Washington
Tyne & Wear
NE38 8TN
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at 1Plg1 LTD
75.00%
Ordinary
1 at 1Gerrard Edward King
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Notice of move from Administration to Dissolution (12 pages)
11 December 2012Notice of move from Administration to Dissolution on 30 November 2012 (12 pages)
28 September 2012Administrator's progress report to 2 September 2012 (12 pages)
28 September 2012Administrator's progress report to 2 September 2012 (12 pages)
28 September 2012Administrator's progress report to 2 September 2012 (12 pages)
6 September 2012Notice of extension of period of Administration (1 page)
6 September 2012Notice of extension of period of Administration (1 page)
3 April 2012Administrator's progress report to 2 March 2012 (11 pages)
3 April 2012Administrator's progress report to 2 March 2012 (11 pages)
3 April 2012Administrator's progress report to 2 March 2012 (11 pages)
20 September 2011Administrator's progress report to 2 September 2011 (12 pages)
20 September 2011Administrator's progress report to 2 September 2011 (12 pages)
20 September 2011Administrator's progress report to 2 September 2011 (12 pages)
9 August 2011Notice of extension of period of Administration (1 page)
9 August 2011Notice of extension of period of Administration (1 page)
21 March 2011Administrator's progress report to 2 March 2011 (12 pages)
21 March 2011Administrator's progress report to 2 March 2011 (12 pages)
21 March 2011Administrator's progress report to 2 March 2011 (12 pages)
16 September 2010Administrator's progress report to 2 September 2010 (15 pages)
16 September 2010Administrator's progress report to 2 September 2010 (15 pages)
16 September 2010Administrator's progress report to 2 September 2010 (15 pages)
7 September 2010Notice of extension of period of Administration (1 page)
7 September 2010Notice of extension of period of Administration (1 page)
31 August 2010Notice of extension of period of Administration (1 page)
31 August 2010Notice of extension of period of Administration (1 page)
25 June 2010Registered office address changed from Kroll Limited the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Kroll Limited the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
16 March 2010Administrator's progress report to 2 March 2010 (20 pages)
16 March 2010Administrator's progress report to 2 March 2010 (20 pages)
16 March 2010Administrator's progress report to 2 March 2010 (20 pages)
14 January 2010Notice of extension of period of Administration (1 page)
14 January 2010Notice of extension of period of Administration (1 page)
18 September 2009Administrator's progress report to 2 September 2009 (29 pages)
18 September 2009Administrator's progress report to 2 September 2009 (29 pages)
18 September 2009Administrator's progress report to 2 September 2009 (29 pages)
9 April 2009Administrator's progress report to 2 March 2009 (25 pages)
9 April 2009Administrator's progress report to 2 March 2009 (25 pages)
9 April 2009Administrator's progress report to 2 March 2009 (25 pages)
20 February 2009Registered office changed on 20/02/2009 from 45 hoghton street southport PR9 0PG (1 page)
20 February 2009Registered office changed on 20/02/2009 from 45 hoghton street southport PR9 0PG (1 page)
14 November 2008Statement of affairs with form 2.14B (4 pages)
14 November 2008Statement of affairs with form 2.14B (4 pages)
30 October 2008Statement of administrator's proposal (38 pages)
30 October 2008Statement of administrator's proposal (38 pages)
9 September 2008Appointment of an administrator (1 page)
9 September 2008Appointment of an administrator (1 page)
18 August 2008Return made up to 14/02/08; full list of members (4 pages)
18 August 2008Return made up to 14/02/08; full list of members (4 pages)
11 June 2008Secretary appointed william andrew jamison (1 page)
11 June 2008Secretary appointed william andrew jamison (1 page)
27 May 2008Appointment terminated director robert smith (1 page)
27 May 2008Appointment Terminated Director robert smith (1 page)
21 April 2008Director and secretary appointed john joseph ward (2 pages)
21 April 2008Director and secretary appointed john joseph ward (2 pages)
9 April 2008Appointment Terminated Director and Secretary martyn parry (1 page)
9 April 2008Appointment terminated director and secretary martyn parry (1 page)
3 January 2008New director appointed (3 pages)
3 January 2008New director appointed (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
4 April 2007Return made up to 14/02/07; full list of members (2 pages)
4 April 2007Return made up to 14/02/07; full list of members (2 pages)
29 December 2006Particulars of mortgage/charge (7 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (7 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
15 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed;new director appointed (3 pages)
8 March 2006Ad 14/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 March 2006New secretary appointed;new director appointed (3 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Ad 14/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
14 February 2006Incorporation (12 pages)
14 February 2006Incorporation (12 pages)