Company NamePrestige Fleet Consultants Limited
Company StatusDissolved
Company Number06587907
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Steven Lawrence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameLynne Lawrence
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Secretary NameLynne Lawrence
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA

Contact

Websiteprestigefleetconsultants.co.uk
Telephone01706 829367
Telephone regionRochdale

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Steven Lawrence
50.00%
Ordinary
1 at £1Lynne Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth£9,696
Cash£13,769
Current Liabilities£5,525

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 November 2023First Gazette notice for voluntary strike-off (1 page)
17 November 2023Application to strike the company off the register (1 page)
16 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
6 December 2021Registered 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 2021Director's details changed for Lynne Lawrence on 6 December 2021 (2 pages)
6 December 2021Director's details changed for Mr John Steven Lawrence on 6 December 2021 (2 pages)
6 December 2021Secretary's details changed for Lynne Lawrence on 6 December 2021 (1 page)
6 December 2021Change of details for Mr John Steven Lawrence as a person with significant control on 6 December 2021 (2 pages)
25 November 2021Micro company accounts made up to 31 May 2021 (4 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 May 2020 (6 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 May 2019 (6 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
6 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Lynne Lawrence on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Lynne Lawrence on 7 March 2012 (2 pages)
8 March 2012Director's details changed for Lynne Lawrence on 7 March 2012 (2 pages)
8 March 2012Director's details changed for John Steven Lawrence on 7 March 2012 (2 pages)
8 March 2012Director's details changed for John Steven Lawrence on 7 March 2012 (2 pages)
8 March 2012Director's details changed for John Steven Lawrence on 7 March 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 August 2011Registered office address changed from 12 Heycrofts View Edenfield, Ramsbottom Bury Lancashire BL0 0HG on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 12 Heycrofts View Edenfield, Ramsbottom Bury Lancashire BL0 0HG on 30 August 2011 (1 page)
30 August 2011Secretary's details changed for Lynne Lawrence on 26 August 2011 (2 pages)
30 August 2011Secretary's details changed for Lynne Lawrence on 26 August 2011 (2 pages)
30 August 2011Director's details changed for John Steven Lawrence on 26 August 2011 (2 pages)
30 August 2011Director's details changed for Lynne Lawrence on 26 August 2011 (2 pages)
30 August 2011Director's details changed for Lynne Lawrence on 26 August 2011 (2 pages)
30 August 2011Director's details changed for John Steven Lawrence on 26 August 2011 (2 pages)
24 August 2011Director's details changed for John Steven Lawrence on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Lynne Lawrence on 24 August 2011 (2 pages)
24 August 2011Secretary's details changed for Lynne Lawrence on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Lynne Lawrence on 24 August 2011 (2 pages)
24 August 2011Secretary's details changed for Lynne Lawrence on 24 August 2011 (2 pages)
24 August 2011Director's details changed for John Steven Lawrence on 24 August 2011 (2 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Steven Lawrence on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Lynne Lawrence on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Lynne Lawrence on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Lynne Lawrence on 8 May 2010 (2 pages)
11 May 2010Director's details changed for John Steven Lawrence on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Steven Lawrence on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
14 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2008Incorporation (16 pages)
8 May 2008Incorporation (16 pages)