Company NamePrestige Bar Supplies Limited
DirectorMichael Bierton
Company StatusDissolved
Company Number03558292
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMichael Bierton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address19 Rockingham Road
Rawmarsh
Rotherham
South Yorkshire
S62 5EY
Secretary NameBeverley Linford
NationalityBritish
StatusCurrent
Appointed25 February 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address5 Hangman Stone Lane
High Melton
Doncaster
South Yorkshire
DN5 7TB
Director NameAlexander Cowan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(1 month after company formation)
Appointment Duration3 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address24 South Street
Rawmarsh
Rotherham
South Yorkshire
S62 5RE
Director NameIan Lee Wainwright
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(1 month after company formation)
Appointment Duration3 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address3 Spring Vale Avenue
Worsbrough
Barnsley
South Yorkshire
S70 5JU
Secretary NameAlexander Cowan
NationalityBritish
StatusResigned
Appointed08 June 1998(1 month after company formation)
Appointment Duration3 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address24 South Street
Rawmarsh
Rotherham
South Yorkshire
S62 5RE
Secretary NameSharon Vickers
NationalityBritish
StatusResigned
Appointed12 January 1999(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 1999)
RoleCompany Director
Correspondence Address11 Warren Vale Road
Swinton
Mexborough
South Yorkshire
S64 8UR
Director NameBeverley Linford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 February 2000)
RoleCompany Director
Correspondence Address5 Hangman Stone Lane
High Melton
Doncaster
South Yorkshire
DN5 7TB
Secretary NameMichael Bierton
NationalityBritish
StatusResigned
Appointed20 November 1999(1 year, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 2000)
RolePublician
Correspondence Address19 Polkington Road
Rawmarsh
Rotherham
South Yorkshire
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressBdo Stoy Hayward The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£31,972
Gross Profit£15,103
Net Worth-£4,480
Cash£1,460
Current Liabilities£15,210

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Return of final meeting in a creditors' voluntary winding up (11 pages)
14 June 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
21 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2001Appointment of a voluntary liquidator (1 page)
21 February 2001Statement of affairs (5 pages)
23 January 2001Registered office changed on 23/01/01 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
5 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 October 2000Nc inc already adjusted 31/05/00 (1 page)
5 October 2000Ad 31/05/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
31 May 2000Return made up to 06/05/00; full list of members (6 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
17 December 1999Full accounts made up to 31 May 1999 (9 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
1 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1999Ad 22/03/99--------- £ si 96@1=96 £ ic 4/100 (2 pages)
19 January 1999New secretary appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned;director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Ad 08/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 July 1998New secretary appointed;new director appointed (2 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1998Registered office changed on 15/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
6 May 1998Incorporation (14 pages)