PRESTIGE CONVERSIONS LIMITED

6 Birkdale Mount 6 Birkdale Mount, Leeds, LS17 7SS, West Yorkshire
StatusDISSOLVED
Company No.05090883
CategoryPrivate Limited Company
Incorporated01 Apr 2004
Age20 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 8 months, 25 days

SUMMARY

PRESTIGE CONVERSIONS LIMITED is an dissolved private limited company with number 05090883. It was incorporated 20 years, 1 month, 16 days ago, on 01 April 2004 and it was dissolved 12 years, 8 months, 25 days ago, on 23 August 2011. The company address is 6 Birkdale Mount 6 Birkdale Mount, Leeds, LS17 7SS, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 23 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Herod

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Address

Type: AD01

Old address: Chapel House Thornborough Bedale North Yorkshire DL8 2RF

Change date: 2010-11-29

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Herod

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Mr Andrew Barry Earnshaw

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 29 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-29

Officer name: Richard John Herod

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew earnshaw / 15/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 14 old lane, now: birkdale mount; Area was: bramhope, now: alwoodley; Post Code was: LS16 9AZ, now: LS17 7SS; Country was: , now: england

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: 14 old lane bramhope leeds west yorkshire LS16 9AZ

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07706894
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B.D.M. NORTHWEST LTD.

32-34 WESTGATE,SKELMERSDALE,WN8 8AZ

Number:04957896
Status:ACTIVE
Category:Private Limited Company

GARDENSKILL LIMITED

30 CROSSGATE ROAD,REDDITCH,B98 7SN

Number:06722262
Status:ACTIVE
Category:Private Limited Company

HAYLETTS CONTEMPORARY FINE ART LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:06701847
Status:ACTIVE
Category:Private Limited Company

MEET THE MUCKERS LTD

DORSET HOUSE 5 CHURCH STREET,WIMBORNE,BH21 1JH

Number:10764157
Status:ACTIVE
Category:Private Limited Company

S&B BUSINESS SERVICES LTD

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:10704107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source