Company NamePrism Toc Limited
Company StatusDissolved
Company Number03094760
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)
Previous NameMawlaw 277 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Director NameGiles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 June 1997)
RoleCompany Director
Correspondence AddressTiplady Barn
Blazefield
Harrogate
North Yorkshire
HG3 5DN
Director NameMr Robert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Hall
Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Director NameKenneth Irvine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address68 Fordbridge Road
Ashford
Middlesex
TW15 2SP
Director NameMr Leonard James Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 24 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidgham Croft
Midgham Green
Reading
Berkshire
RG7 5TT
Secretary NameJeremy Paul Simon
NationalityBritish
StatusClosed
Appointed01 November 1996(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 June 1997)
RoleCompany Director
Correspondence AddressWrotham Hill Farm
Wrotham Hill Road
Wrotham
Kent
TN15 7PU
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Secretary NameGiles Robin Fearnley
NationalityBritish
StatusResigned
Appointed13 November 1995(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressTiplady Barn
Blazefield
Harrogate
North Yorkshire
HG3 5DN
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address20 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
16 January 1997Application for striking-off (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
25 September 1996Return made up to 23/08/96; full list of members (8 pages)
18 February 1996Registered office changed on 18/02/96 from: 35 new bridge street london EC4U 6BJ (1 page)
13 December 1995New secretary appointed (4 pages)
13 December 1995Director resigned (6 pages)
13 December 1995Secretary resigned (6 pages)
13 December 1995New director appointed (6 pages)
13 December 1995New director appointed (6 pages)
13 December 1995New director appointed (4 pages)
13 December 1995New director appointed (6 pages)
13 December 1995New director appointed (4 pages)
11 December 1995Accounting reference date notified as 31/03 (1 page)
11 December 1995Registered office changed on 11/12/95 from: 20 black friars lane london EC4V 6HD (1 page)
30 November 1995Company name changed mawlaw 277 LIMITED\certificate issued on 30/11/95 (4 pages)
23 August 1995Incorporation (40 pages)