Company NamePrestige Developments & Construction Ltd
Company StatusDissolved
Company Number07587608
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NamesS & S Electrical Supplies Limited and Prestige Construction N.W. Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven Peter Greenhough
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(10 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 09 May 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mark Richard Churchill Sheen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(6 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 28 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Steven Peter Greenhough
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 14 November 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Tracy Greenhough
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NamePeter Greenhough
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(7 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameTracey Greenhough
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
Lancashire
BL1 4BY

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
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£33,633
Cash£4
Current Liabilities£143,110

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
31 January 2017Termination of appointment of Tracey Greenhough as a director on 18 January 2017 (1 page)
31 January 2017Termination of appointment of Tracey Greenhough as a director on 18 January 2017 (1 page)
24 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
20 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
28 January 2015Company name changed prestige construction N.W. LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Company name changed prestige construction N.W. LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
15 April 2014Annual return made up to 1 April 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 1 April 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 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
10 February 2012Appointment of Tracey Greenhough as a director (2 pages)
10 February 2012Termination of appointment of Peter Greenhough as a director (1 page)
10 February 2012Appointment of Tracey Greenhough as a director (2 pages)
10 February 2012Termination of appointment of Peter Greenhough as a director (1 page)
6 February 2012Appointment of Mr Steven Peter Greenhough as a director (2 pages)
6 February 2012Appointment of Mr Steven Peter Greenhough as a director (2 pages)
14 November 2011Termination of appointment of Tracy Greenhough as a director (1 page)
14 November 2011Termination of appointment of Tracy Greenhough as a director (1 page)
14 November 2011Termination of appointment of Steven Greenhough as a director (1 page)
14 November 2011Appointment of Peter Greenhough as a director (2 pages)
14 November 2011Appointment of Peter Greenhough as a director (2 pages)
14 November 2011Termination of appointment of Steven Greenhough as a director (1 page)
3 November 2011Company name changed s & s electrical supplies LIMITED\certificate issued on 03/11/11
  • CONNOT ‐
(3 pages)
3 November 2011Company name changed s & s electrical supplies LIMITED\certificate issued on 03/11/11
  • CONNOT ‐
(3 pages)
28 October 2011Appointment of Mrs Tracy Greenhough as a director (2 pages)
28 October 2011Director's details changed for Mr Steven Peter Greenhough on 28 October 2011 (2 pages)
28 October 2011Appointment of Mr Steven Peter Greenhough as a director (2 pages)
28 October 2011Appointment of Mr Steven Peter Greenhough as a director (2 pages)
28 October 2011Appointment of Mrs Tracy Greenhough as a director (2 pages)
28 October 2011Director's details changed for Mr Steven Peter Greenhough on 28 October 2011 (2 pages)
28 October 2011Termination of appointment of Mark Sheen as a director (1 page)
28 October 2011Termination of appointment of Mark Sheen as a director (1 page)
27 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-24
(1 page)
27 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-24
(1 page)
24 October 2011Appointment of Mr Mark Richard Churchill Sheen as a director (3 pages)
24 October 2011Appointment of Mr Mark Richard Churchill Sheen as a director (3 pages)
6 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 April 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)