Company NamePrestige Wholesale Limited
Company StatusDissolved
Company Number05813243
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 10 months ago)
Dissolution Date21 April 2016 (7 years, 11 months ago)
Previous NameM I Prestige Car Hire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMohammed Imran
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleAdministrator
Correspondence Address5 Swallow Street
Keighley
West Yorkshire
BD21 3HQ
Director NameChristopher Bell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 21 April 2016)
RoleCompany Director
Correspondence Address9 Lister Court Cunliffe Road
Bradford
West Yorkshire
BD8 7DN
Secretary NameJulie Walsh
NationalityBritish
StatusClosed
Appointed21 September 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 21 April 2016)
RoleCompany Director
Correspondence Address14 Paget Street
Keighley
West Yorkshire
BD21 2NG
Secretary NameUsman Khan
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address14 Paget Street
Keighley
West Yorkshire
BD21 2NG
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGainsborough House 109 Portland Street
Manchester
M1 6DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2008
Turnover£1,347,357
Gross Profit£995,012
Net Worth£1,273,945
Cash£73,385
Current Liabilities£223,268

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 April 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Dissolution deferment (1 page)
4 May 2010Completion of winding up (1 page)
4 May 2010Dissolution deferment (1 page)
4 May 2010Completion of winding up (1 page)
29 October 2009Order of court to wind up (3 pages)
29 October 2009Order of court to wind up (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Amended accounts made up to 31 May 2008 (8 pages)
8 October 2008Amended accounts made up to 31 May 2008 (8 pages)
28 August 2008Return made up to 11/05/08; full list of members (8 pages)
28 August 2008Return made up to 11/05/08; full list of members (8 pages)
26 August 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
26 August 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
26 August 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
26 August 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
19 June 2008Director appointed christopher bell (2 pages)
19 June 2008Registered office changed on 19/06/2008 from unit 11 whingate house whingate business park whingate leeds west yorkshire LS12 3BP (1 page)
19 June 2008Registered office changed on 19/06/2008 from unit 11 whingate house whingate business park whingate leeds west yorkshire LS12 3BP (1 page)
19 June 2008Director appointed christopher bell (2 pages)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned (1 page)
19 June 2007Return made up to 11/05/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 14 paget street keighley west yorkshire BD21 2NG (1 page)
19 June 2007Registered office changed on 19/06/07 from: 14 paget street keighley west yorkshire BD21 2NG (1 page)
19 June 2007Return made up to 11/05/07; full list of members (2 pages)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
23 April 2007Company name changed m I prestige car hire LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed m I prestige car hire LIMITED\certificate issued on 23/04/07 (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 5 swallow street keighley west yorkshire BD21 3HQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 5 swallow street keighley west yorkshire BD21 3HQ (1 page)
11 May 2006Incorporation (13 pages)
11 May 2006Incorporation (13 pages)