Company NamePilot Prestige Limited
Company StatusDissolved
Company Number06233437
CategoryPrivate Limited Company
Incorporation Date1 May 2007(17 years ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mark Burtonwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Bridle Road
Woodford
Stockport
Cheshire
SK7 1QJ
Director NameMrs Rachael Burtonwood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressWindy Ridge Bridle Road
Woodford
Stockport
Cheshire
SK7 1QJ
Secretary NameMrs Rachael Burtonwood
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge Bridle Road
Woodford
Stockport
Cheshire
SK7 1QJ
Director NameMr Howard Dennis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(1 year, 6 months after company formation)
Appointment Duration5 years (closed 05 November 2013)
RoleDirector Property Manager
Country of ResidenceEngland
Correspondence AddressOakland
Bolshaw Farm Lane Heald Green
Cheadle
Cheshire
SK8 3PP

Location

Registered Address2 Bolshaw Farm Lane
Heald Green
Cheadle
Cheshire
SK8 3PP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(6 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(6 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(6 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
12 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
27 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Rachael Burtonwood on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Mark Burtonwood on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Mrs Rachael Burtonwood on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Mrs Rachael Burtonwood on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Mark Burtonwood on 2 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Mark Burtonwood on 2 October 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 June 2009Director's Change of Particulars / mark burtonwood / 24/06/2009 / Title was: , now: mr; HouseName/Number was: 20, now: windy ridge (2 pages)
25 June 2009Director's change of particulars / mark burtonwood / 24/06/2009 (2 pages)
25 June 2009Return made up to 01/05/09; full list of members (4 pages)
25 June 2009Return made up to 01/05/09; full list of members (4 pages)
25 June 2009Director and secretary's change of particulars / rachael burtonwood / 24/06/2009 (2 pages)
25 June 2009Director and Secretary's Change of Particulars / rachael burtonwood / 24/06/2009 / Title was: , now: mrs; HouseName/Number was: 20, now: windy ridge; Street was: bridle road, now: bridle way; Country was: , now: U.k (2 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 March 2009Accounts made up to 31 May 2008 (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 20 bridle road woodford stockport cheshire SK7 1QJ (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 bridle road woodford stockport cheshire SK7 1QJ (1 page)
10 December 2008Director appointed howard dennis jones (2 pages)
10 December 2008Director appointed howard dennis jones (2 pages)
4 September 2008Return made up to 01/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 September 2008Return made up to 01/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2008Registered office changed on 08/05/2008 from 17 linney road bramhall cheshire SK7 3JW (1 page)
8 May 2008Registered office changed on 08/05/2008 from 17 linney road bramhall cheshire SK7 3JW (1 page)
1 May 2007Incorporation (12 pages)
1 May 2007Incorporation (12 pages)