Company NamePrestige Lighting And Power Ltd
Company StatusDissolved
Company Number09020920
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roy Staunton
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleDirector/Electrician
Country of ResidenceUnited Kingdom
Correspondence Address65 Stapleton St
Salford
Manchester
M6 7NR
Director NameMr Wayne Billing
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleDirector/Electrician
Country of ResidenceEngland
Correspondence Address23 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA

Location

Registered Address23 Harrop Road
Hale
Altrincham
Cheshire
WA15 9DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

70 at £1Roy Staunton
70.00%
Ordinary
30 at £1Wayne Billing
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£14,530
Current Liabilities£22,084

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
25 July 2016Termination of appointment of Wayne Billing as a director on 9 May 2016 (2 pages)
25 July 2016Termination of appointment of Wayne Billing as a director on 9 May 2016 (2 pages)
8 June 2016Registered office address changed from 65 Stapleton Street Salford M6 7NR to 23 Harrop Road Hale Altrincham Cheshire WA15 9DA on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 65 Stapleton Street Salford M6 7NR to 23 Harrop Road Hale Altrincham Cheshire WA15 9DA on 8 June 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
16 July 2014Director's details changed for Mr Staunton Roy on 14 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Staunton Roy on 14 June 2014 (2 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)