Company NamePrestige Business Consultants Ltd
Company StatusDissolved
Company Number06554294
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Allison Patricia Reede
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancs
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£405
Cash£5,713
Current Liabilities£19,085

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
11 November 2020Application to strike the company off the register (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Change of details for Miss Allison Patricia Reede as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Director's details changed for Miss Allison Patricia Reede on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 9 May 2014 (1 page)
9 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 9 May 2014 (1 page)
9 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 9 May 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Miss Allison Patricia Reede on 4 April 2011 (2 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Miss Allison Patricia Reede on 4 April 2011 (2 pages)
26 April 2012Director's details changed for Miss Allison Patricia Reede on 4 April 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 September 2011Director's details changed for Miss Allison Patricia Reede on 7 July 2011 (2 pages)
15 September 2011Director's details changed for Miss Allison Patricia Reede on 7 July 2011 (2 pages)
15 September 2011Director's details changed for Miss Allison Patricia Reede on 7 July 2011 (2 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Miss Allison Patricia Reede on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Miss Allison Patricia Reede on 31 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 03/04/09; full list of members (3 pages)
5 May 2009Return made up to 03/04/09; full list of members (3 pages)
1 May 2009Director's change of particulars / allison reede / 10/01/2009 (1 page)
1 May 2009Director's change of particulars / allison reede / 10/01/2009 (1 page)
18 March 2009Registered office changed on 18/03/2009 from middle cottage dinmore manor estate dinmore hereford herefordshire HR4 8EE united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from middle cottage dinmore manor estate dinmore hereford herefordshire HR4 8EE united kingdom (1 page)
24 June 2008Registered office changed on 24/06/2008 from 3 reeceton gardens bolton lancashire BL1 5BG (1 page)
24 June 2008Registered office changed on 24/06/2008 from 3 reeceton gardens bolton lancashire BL1 5BG (1 page)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 April 2008Appointment terminated director company directors LIMITED (1 page)
16 April 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2008Director appointed miss allison patricia reede (1 page)
16 April 2008Appointment terminated director company directors LIMITED (1 page)
16 April 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 April 2008Director appointed miss allison patricia reede (1 page)
3 April 2008Incorporation (16 pages)
3 April 2008Incorporation (16 pages)