About

Registered Number: 06720127
Date of Incorporation: 10/10/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Chartwells 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

 

Prestige Traffic Management Ltd was founded on 10 October 2008 with its registered office in Dudley, West Midlands, it's status in the Companies House registry is set to "Dissolved". The companies director is Hcs Secretarial Limited. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 10 October 2008 10 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 02 May 2017
AA - Annual Accounts 06 December 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
CS01 - N/A 03 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
395 - Particulars of a mortgage or charge 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 10 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.