About

Registered Number: 04768919
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: Prestige House, 19 St Mary's Avenue, Hull, East Yorkshire, HU5 4TA

 

Prestige Cleaning Solutions Ltd was registered on 18 May 2003 and has its registered office in East Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Prestige Cleaning Solutions Ltd. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERTSON, Philip Stewart 18 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Jeanette Mary 30 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 04 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.