About

Registered Number: 07616455
Date of Incorporation: 27/04/2011 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 8 months ago)
Registered Address: Hillfield House Church Street East, Pinxton, Nottingham, NG16 6HU

 

Prestige Heritage Ltd was registered on 27 April 2011 and has its registered office in Nottingham, it's status is listed as "Dissolved". There are 5 directors listed as Elliott-endsor, Sharron Melanie, Macfarlane, Liam Brian, Scarborough, Shane John, Johnston, Andrew, Scarborough, Shane John for the business. We don't know the number of employees at Prestige Heritage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT-ENDSOR, Sharron Melanie 01 November 2013 - 1
JOHNSTON, Andrew 01 June 2011 10 November 2013 1
SCARBOROUGH, Shane John 27 April 2011 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MACFARLANE, Liam Brian 01 June 2011 18 January 2013 1
SCARBOROUGH, Shane John 27 April 2011 01 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 01 June 2017
DISS40 - Notice of striking-off action discontinued 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 31 May 2016
DISS40 - Notice of striking-off action discontinued 31 May 2016
AA - Annual Accounts 30 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 05 November 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 20 July 2013
AA - Annual Accounts 28 February 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 18 January 2013
AA01 - Change of accounting reference date 18 January 2013
DISS40 - Notice of striking-off action discontinued 23 October 2012
AR01 - Annual Return 22 October 2012
TM01 - Termination of appointment of director 21 October 2012
AD01 - Change of registered office address 21 October 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AP01 - Appointment of director 19 August 2011
SH01 - Return of Allotment of shares 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP03 - Appointment of secretary 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AP01 - Appointment of director 23 July 2011
NEWINC - New incorporation documents 27 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.