Bolton
BL1 4DA
Director Name | Lynne Lawrence |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Secretary Name | Lynne Lawrence |
---|---|
Status | Closed |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
Website | prestigefleetconsultants.co.uk |
---|---|
Telephone | 01706 829367 |
Telephone region | Rochdale |
Registered Address | Bedford House 60 Chorley New Road Bolton BL1 4DA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | John Steven Lawrence 50.00% Ordinary |
---|---|
1 at £1 | Lynne Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,696 |
Cash | £13,769 |
Current Liabilities | £5,525 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 November 2023 | Application to strike the company off the register (1 page) |
16 October 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
6 December 2021 | Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to Bedford House 60 Chorley New Road Bolton BL1 4DA on 6 December 2021 (1 page) |
6 December 2021 | Director's details changed for Lynne Lawrence on 6 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr John Steven Lawrence on 6 December 2021 (2 pages) |
6 December 2021 | Secretary's details changed for Lynne Lawrence on 6 December 2021 (1 page) |
6 December 2021 | Change of details for Mr John Steven Lawrence as a person with significant control on 6 December 2021 (2 pages) |
25 November 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
8 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
6 August 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
6 September 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Lynne Lawrence on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Lynne Lawrence on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Lynne Lawrence on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Steven Lawrence on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Steven Lawrence on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for John Steven Lawrence on 7 March 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 August 2011 | Registered office address changed from 12 Heycrofts View Edenfield, Ramsbottom Bury Lancashire BL0 0HG on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 12 Heycrofts View Edenfield, Ramsbottom Bury Lancashire BL0 0HG on 30 August 2011 (1 page) |
30 August 2011 | Secretary's details changed for Lynne Lawrence on 26 August 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Lynne Lawrence on 26 August 2011 (2 pages) |
30 August 2011 | Director's details changed for John Steven Lawrence on 26 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Lynne Lawrence on 26 August 2011 (2 pages) |
30 August 2011 | Director's details changed for Lynne Lawrence on 26 August 2011 (2 pages) |
30 August 2011 | Director's details changed for John Steven Lawrence on 26 August 2011 (2 pages) |
24 August 2011 | Director's details changed for John Steven Lawrence on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Lynne Lawrence on 24 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Lynne Lawrence on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Lynne Lawrence on 24 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Lynne Lawrence on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for John Steven Lawrence on 24 August 2011 (2 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for John Steven Lawrence on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Lynne Lawrence on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Lynne Lawrence on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Lynne Lawrence on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Steven Lawrence on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for John Steven Lawrence on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2008 | Incorporation (16 pages) |
8 May 2008 | Incorporation (16 pages) |