Company NamePrizecrew Limited
DirectorGary Bull
Company StatusDissolved
Company Number02897467
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Bull
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(6 years after company formation)
Appointment Duration24 years
RoleCo Director
Correspondence Address7 Basted Mill
Borough Green
Sevenoaks
Kent
TN15 8LP
Director NameFrancis Sydney Hayes
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMeadowsides
Jordans Way
Jordans
Buckinghamshire
Hp9 25p
Director NameSteven John Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 days after company formation)
Appointment Duration6 years (resigned 09 March 2000)
RoleCompany Director
Correspondence Address170 Knighton Church Road
Leicester
Leicestershire
LE2 3JL
Secretary NameSteven John Parker
NationalityBritish
StatusResigned
Appointed16 February 1994(5 days after company formation)
Appointment Duration6 years (resigned 09 March 2000)
RoleFinance Director
Correspondence Address170 Knighton Church Road
Leicester
Leicestershire
LE2 3JL
Director NameDerek William Burberry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 weeks after company formation)
Appointment Duration6 years (resigned 09 March 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lonsdale
Linton
Cambridge
CB1 6LT
Director NameLeslie Edward Scull
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 weeks after company formation)
Appointment Duration6 years (resigned 09 March 2000)
RoleCompany Director
Correspondence Address18 Malvern Way
Twyford
Reading
Berkshire
RG10 9PX
Director NameDavid Paul Ascott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address27 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWesley House
Chapel Lane, Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£402,000
Current Liabilities£243,000

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

21 June 2003Dissolved (1 page)
21 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2000Statement of affairs (8 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
31 July 2000Registered office changed on 31/07/00 from: 44 castle gate nottingham NG1 7BJ (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
28 February 2000Return made up to 11/02/00; full list of members (9 pages)
28 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
9 July 1999Accounts for a medium company made up to 30 June 1998 (17 pages)
19 March 1999Return made up to 11/02/99; no change of members (4 pages)
9 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
14 January 1998Memorandum and Articles of Association (38 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
22 December 1997Ad 05/12/97--------- £ si 750000@1=750000 £ ic 495000/1245000 (2 pages)
22 December 1997Ad 05/12/97--------- £ si 942@1=942 £ ic 1245000/1245942 (2 pages)
22 December 1997Nc inc already adjusted 05/12/97 (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Particulars of mortgage/charge (9 pages)
4 March 1997Return made up to 11/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1997Accounts for a medium company made up to 30 June 1996 (19 pages)
16 February 1996Return made up to 11/02/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1996Accounts for a medium company made up to 30 June 1995 (16 pages)
7 March 1995Return made up to 11/02/95; full list of members (8 pages)