About

Registered Number: 09511424
Date of Incorporation: 26/03/2015 (9 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2020 (3 years and 9 months ago)
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Prestige Fire Rated Building Systems Ltd was registered on 26 March 2015, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Sean Michael 28 February 2018 - 1
KELLY, Stephen 26 March 2015 - 1
HAIGH, Kristiane Gwenth 10 September 2016 14 March 2017 1
OLLIER, David Andrew 10 September 2016 12 February 2018 1
Secretary Name Appointed Resigned Total Appointments
HAIGH, Kristiane 26 March 2015 10 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2020
AM10 - N/A 03 April 2020
AM23 - N/A 03 April 2020
AD01 - Change of registered office address 27 December 2019
AM10 - N/A 25 October 2019
AM10 - N/A 01 May 2019
AM19 - N/A 13 March 2019
AM10 - N/A 06 November 2018
AM02 - N/A 23 October 2018
AM07 - N/A 26 August 2018
AM08 - N/A 28 July 2018
AM06 - N/A 31 May 2018
AM03 - N/A 01 May 2018
AD01 - Change of registered office address 18 April 2018
AM01 - N/A 12 April 2018
AP01 - Appointment of director 28 February 2018
PSC07 - N/A 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
MR04 - N/A 11 February 2018
MR04 - N/A 05 January 2018
MR01 - N/A 01 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 27 March 2017
TM01 - Termination of appointment of director 15 March 2017
AA - Annual Accounts 19 December 2016
AA01 - Change of accounting reference date 19 December 2016
MR04 - N/A 12 October 2016
MR01 - N/A 30 September 2016
MR01 - N/A 22 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
AR01 - Annual Return 12 April 2016
TM02 - Termination of appointment of secretary 10 December 2015
MR01 - N/A 09 June 2015
NEWINC - New incorporation documents 26 March 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Outstanding

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

A registered charge 13 September 2016 Fully Satisfied

N/A

A registered charge 08 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.