Company NamePrometheus Accountants Limited
Company StatusDissolved
Company Number06852968
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Christopher David Whiteley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 4336
Pall Mall Court 61-67 King Street
Manchester
M61 0BW

Location

Registered AddressPall Mall Court
61-67 King Street
Manchester
M61 0BW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£8,636
Current Liabilities£8,636

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
5 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 May 2019Registered office address changed from , C/O Unit 1516, PO Box 4336, Pall Mall Court 61-67 King Street, Manchester, Lancs, M2 4PD to PO Box 4336 Pall Mall Court 61-67 King Street Manchester M61 0BW on 2 May 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Christopher David Whiteley on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Christopher David Whiteley on 5 April 2016 (2 pages)
3 April 2016Annual return made up to 19 March 2016 with a full list of shareholders (3 pages)
3 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 0.5
(3 pages)
3 April 2016Annual return made up to 19 March 2016 with a full list of shareholders (3 pages)
3 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 0.5
(3 pages)
10 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
1 January 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
(3 pages)
1 January 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2
(3 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Director's details changed for Mr Christopher David Whiteley on 1 March 2014 (2 pages)
15 April 2014Director's details changed for Mr Christopher David Whiteley on 1 March 2014 (2 pages)
15 April 2014Director's details changed for Mr Christopher David Whiteley on 1 March 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from , C/O Mwb Businesshange, 61-67 King Street, Manchester, M2 4PD, United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Mwb Businesshange 61-67 King Street Manchester M2 4PD United Kingdom on 5 June 2013 (1 page)
5 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
5 June 2013Registered office address changed from C/O Mwb Businesshange 61-67 King Street Manchester M2 4PD United Kingdom on 5 June 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Registered office address changed from , Mwb Business Exchange Pall Mall Court, Manchester, Lancashire, M2 4DP, United Kingdom on 16 August 2010 (1 page)
16 August 2010Annual return made up to 19 March 2010 with a full list of shareholders (3 pages)
16 August 2010Registered office address changed from Mwb Business Exchange Pall Mall Court Manchester Lancashire M2 4DP United Kingdom on 16 August 2010 (1 page)
16 August 2010Annual return made up to 19 March 2010 with a full list of shareholders (3 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2009Incorporation (12 pages)
19 March 2009Incorporation (12 pages)