About

Registered Number: 03215698
Date of Incorporation: 24/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham, B24 9FD

 

Established in 1996, Prentice Crates & Storage Ltd are based in Birmingham. There are 2 directors listed for Prentice Crates & Storage Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Dennis Edward 24 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Jill Marylyn 24 June 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
4.43 - Notice of final meeting of creditors 09 September 2014
287 - Change in situation or address of Registered Office 05 May 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 April 2009
COCOMP - Order to wind up 14 December 2007
COCOMP - Order to wind up 11 December 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 25 July 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 25 July 2003
AAMD - Amended Accounts 29 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 10 August 2002
395 - Particulars of a mortgage or charge 13 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 08 July 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 26 January 2000
363s - Annual Return 26 July 1999
287 - Change in situation or address of Registered Office 01 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1997
225 - Change of Accounting Reference Date 26 January 1997
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
287 - Change in situation or address of Registered Office 02 July 1996
NEWINC - New incorporation documents 24 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2006 Outstanding

N/A

Rent deposit deed 30 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.