About

Registered Number: 06524634
Date of Incorporation: 05/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 2 Clay Bank, Tottington, Bury, Lancashire, BL8 3PG,

 

Established in 2008, Prestige Paving & Design Ltd have registered office in Bury in Lancashire, it's status is listed as "Dissolved". The organisation has 3 directors listed as Duckworth, Rodney, Roberts, Terence, Molyneux, Tracey in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Rodney 05 March 2008 - 1
MOLYNEUX, Tracey 05 March 2008 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Terence 05 March 2008 01 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
DISS16(SOAS) - N/A 19 July 2016
TM02 - Termination of appointment of secretary 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 29 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
CH03 - Change of particulars for secretary 30 November 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 March 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
NEWINC - New incorporation documents 05 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.