Company NamePrestige Plastering And Building Limited
Company StatusDissolved
Company Number08725098
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Gavin Roy Hulse
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Glendon Crescent
Ashton-Under-Lyne
OL6 8XU
Director NameMr Dale Lee Ratchford
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277 Sandy Lane
Droylsden
Manchester
M43 7JU

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Dale Lee Ratchford
50.00%
Ordinary
50 at £1Gavin Roy Hulse
50.00%
Ordinary

Financials

Year2014
Net Worth£16,506
Cash£2,191
Current Liabilities£3,522

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 May 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
16 March 2015Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 16 March 2015 (2 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2EQ United Kingdom to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU England to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 12 March 2015 (1 page)
12 March 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2EQ United Kingdom to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU England to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 12 March 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(27 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
(27 pages)