About

Registered Number: 04703380
Date of Incorporation: 19/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 9 months ago)
Registered Address: 43 The Green, Beeston, Sandy, SG19 1PF,

 

Founded in 2003, Prestige Personnel Solutions Ltd are based in Sandy, it's status at Companies House is "Dissolved". We do not know the number of employees at Prestige Personnel Solutions Ltd. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, Angela 01 January 2009 10 January 2019 1
RAY, Alastair 19 March 2003 21 July 2005 1
Secretary Name Appointed Resigned Total Appointments
OLDROYD, Allan Stuart 30 January 2012 - 1
GANT, Stuart David 21 July 2005 30 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD01 - Change of registered office address 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 January 2015
AA01 - Change of accounting reference date 27 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
CERTNM - Change of name certificate 08 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 April 2012
AP03 - Appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 11 May 2007
CERTNM - Change of name certificate 25 July 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 30 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 26 August 2004
225 - Change of Accounting Reference Date 15 July 2004
363s - Annual Return 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.