Company NameCheshire Prestige Homes Limited
Company StatusDissolved
Company Number05724936
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameNew Start Homes UK Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Sullivan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressCroft Manor Stanhope Grange
Stanhope Road
Bowden
Cheshire
WA14 3JR
Secretary NameMrs Patricia Ann Sullivan
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Manor
Stanhope Road
Bowdon
Cheshire
WA14 3JY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address228 Briscoe Lane
Manchester
M40 2XG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£457
Cash£979
Current Liabilities£1,083

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Peter Sullivan on 28 February 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
(4 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
(4 pages)
29 March 2010Director's details changed for Peter Sullivan on 28 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 April 2009Return made up to 28/02/09; full list of members (3 pages)
4 April 2009Return made up to 28/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2008Registered office changed on 05/12/2008 from 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
5 December 2008Registered office changed on 05/12/2008 from 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Registered office changed on 15/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
15 June 2007Registered office changed on 15/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 May 2006Company name changed new start homes uk LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed new start homes uk LIMITED\certificate issued on 11/05/06 (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned (1 page)
28 February 2006Incorporation (12 pages)
28 February 2006Incorporation (12 pages)