About

Registered Number: 03678988
Date of Incorporation: 04/12/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: Maclaren House, Skerne Road, Driffield, East Yorkshire, YO25 6PN,

 

Founded in 1998, Prestige Ltd are based in Driffield, it's status at Companies House is "Dissolved". There are 6 directors listed for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYAN, Martyn Dean 08 December 1998 - 1
BURSELL, Lisa Marie 08 December 1998 29 October 1999 1
MCLOUGHLIN, James Lee Paul 08 December 1998 18 December 2002 1
Secretary Name Appointed Resigned Total Appointments
BRYAN, Leah Anne 24 January 2008 23 April 2008 1
BRYAN, Wendy 10 December 2002 24 January 2008 1
MCLOUGHLIN, Paul Arthur 08 December 1998 18 December 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2017
F10.2 - N/A 04 February 2016
4.68 - Liquidator's statement of receipts and payments 08 January 2016
RESOLUTIONS - N/A 06 January 2015
4.20 - N/A 06 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2015
MR04 - N/A 27 November 2014
AD01 - Change of registered office address 07 November 2014
1.4 - Notice of completion of voluntary arrangement 02 October 2014
AA - Annual Accounts 11 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 August 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 29 August 2012
1.1 - Report of meeting approving voluntary arrangement 17 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD01 - Change of registered office address 11 December 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 28 November 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 20 December 2005
395 - Particulars of a mortgage or charge 04 June 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 13 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 23 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 04 September 2000
395 - Particulars of a mortgage or charge 04 March 2000
395 - Particulars of a mortgage or charge 12 January 2000
363s - Annual Return 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
225 - Change of Accounting Reference Date 11 October 1999
225 - Change of Accounting Reference Date 21 September 1999
287 - Change in situation or address of Registered Office 23 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
MEM/ARTS - N/A 29 December 1998
RESOLUTIONS - N/A 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
CERTNM - Change of name certificate 17 December 1998
287 - Change in situation or address of Registered Office 16 December 1998
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2008 Outstanding

N/A

Legal charge 26 November 2008 Fully Satisfied

N/A

Legal charge 29 February 2000 Fully Satisfied

N/A

Debenture 06 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.