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.
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 |
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 |
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 |