Company NamePrestige Contract Services (Electrical Division) Limited
Company StatusDissolved
Company Number02842212
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 8 months ago)
Dissolution Date26 June 2007 (16 years, 9 months ago)
Previous NamePrestige Contract Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Nigel Darren Stabler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(1 month, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Director NameMr Andrew John Stabler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(3 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 26 June 2007)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address33 Highfield Close
Sutton
Hull
East Yorkshire
HU7 4TZ
Secretary NameMr Nigel Darren Stabler
NationalityBritish
StatusClosed
Appointed02 April 1998(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameRichard Martin Powell
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address23 Collynson Close
Willerby
Hull
North Humberside
HU10 6AS
Director NameRonald Smith
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address8 Mere View Avenue
Hornsea
East Yorkshire
HU18 1RR
Secretary NameRonald Smith
NationalityBritish
StatusResigned
Appointed24 September 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address8 Mere View Avenue
Hornsea
East Yorkshire
HU18 1RR

Location

Registered AddressPrestige House
12 Bowlalley Lane
Hull
HU1 1XR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£11,406
Cash£4
Current Liabilities£114,468

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
28 December 2006Application for striking-off (1 page)
7 November 2005Return made up to 31/07/05; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2000Full accounts made up to 30 September 2000 (10 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 August 1999Full accounts made up to 30 September 1998 (13 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1997 (10 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 August 1998Secretary resigned;director resigned (1 page)
6 August 1997Return made up to 31/07/97; no change of members (4 pages)
10 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Memorandum and Articles of Association (18 pages)
14 April 1997Company name changed prestige contract services limit ed\certificate issued on 15/04/97 (2 pages)
22 July 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)