Company NamePrestgold Limited
Company StatusDissolved
Company Number03594879
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 11 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParkgate House Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0QF
Director NameMr Nicholas Moran Law
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate House Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU13 0QF
Director NameMr Rodger Bentley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address71 Eastgate North
Driffield
North Humberside
YO25 7EB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed30 March 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU
Secretary NameAnthony Baxter
NationalityBritish
StatusResigned
Appointed29 September 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2007)
RoleAccountant
Correspondence Address6 Millbeck Lane
Cottingham
East Yorkshire
HU16 4EU
Secretary NameMr Brian Long
NationalityBritish
StatusResigned
Appointed18 May 2007(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Willerby
Hull
East Yorkshire
HU10 6AA
Secretary NameMrs Claire Louise Wright
NationalityBritish
StatusResigned
Appointed09 April 2008(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 April 2013)
RoleAccountant
Correspondence AddressParkgate House Hesslewood Country Office Park
Ferriby Road
Hessle
East Yorkshire
HU11 5SN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCaspar Nominees Ltd (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address102 Beverley Road
Hull
HU3 1YA

Location

Registered AddressGrosvenor House
100-102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1C.p. Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (2 pages)
15 November 2013Application to strike the company off the register (2 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Termination of appointment of Claire Wright as a secretary (1 page)
22 April 2013Termination of appointment of Claire Louise Wright as a secretary on 22 April 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
24 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
(6 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
(6 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
(6 pages)
15 September 2011Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 3 West Stockwell Street Colchester Essex CO1 1HQ on 15 September 2011 (1 page)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Mr Bruce Heblethwayte Raper on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Nicholas Moran Law on 8 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Claire Louise Wright on 8 July 2010 (1 page)
12 July 2010Secretary's details changed for Mrs Claire Louise Wright on 8 July 2010 (1 page)
12 July 2010Director's details changed for Mr Bruce Heblethwayte Raper on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Nicholas Moran Law on 8 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Claire Louise Wright on 8 July 2010 (1 page)
12 July 2010Director's details changed for Nicholas Moran Law on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Bruce Heblethwayte Raper on 8 July 2010 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
11 September 2009Accounts made up to 30 November 2008 (5 pages)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
1 October 2008Accounts made up to 30 November 2007 (5 pages)
15 July 2008Return made up to 08/07/08; full list of members (3 pages)
15 July 2008Return made up to 08/07/08; full list of members (3 pages)
10 April 2008Secretary appointed mrs claire louise wright (1 page)
10 April 2008Secretary appointed mrs claire louise wright (1 page)
9 April 2008Appointment Terminated Secretary brian long (1 page)
9 April 2008Appointment terminated secretary brian long (1 page)
1 October 2007Accounts made up to 30 November 2006 (5 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
23 July 2007Return made up to 08/07/07; full list of members (2 pages)
23 July 2007Return made up to 08/07/07; full list of members (2 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
4 April 2007Auditor's resignation (1 page)
4 April 2007Auditor's resignation (1 page)
23 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
23 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
3 August 2006Return made up to 08/07/06; full list of members (7 pages)
3 August 2006Return made up to 08/07/06; full list of members (7 pages)
3 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
3 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
26 July 2005Return made up to 08/07/05; full list of members (7 pages)
26 July 2005Return made up to 08/07/05; full list of members (7 pages)
15 November 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
15 November 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 October 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
4 October 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
23 July 2004Return made up to 08/07/04; full list of members (7 pages)
23 July 2004Return made up to 08/07/04; full list of members (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
6 September 2003Return made up to 08/07/03; full list of members (6 pages)
6 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
12 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
25 July 2003Location of register of members (1 page)
25 July 2003Location of register of members (1 page)
9 August 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Return made up to 08/07/02; full list of members (6 pages)
4 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
4 July 2002Accounts for a small company made up to 30 November 2001 (6 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 August 2001Return made up to 08/07/01; full list of members (6 pages)
7 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Return made up to 08/07/00; full list of members (6 pages)
6 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Registered office changed on 27/07/00 from: 3RD floor shirethorn centre 34 prospect street hull north humberside HU2 8PX (1 page)
27 July 2000Registered office changed on 27/07/00 from: 3RD floor shirethorn centre 34 prospect street hull north humberside HU2 8PX (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
15 April 2000New director appointed (3 pages)
15 April 2000New director appointed (3 pages)
10 April 2000Location of register of directors' interests (1 page)
10 April 2000Location of register of directors' interests (1 page)
10 April 2000Location of register of members (1 page)
10 April 2000Location of register of members (1 page)
7 April 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Registered office changed on 07/04/00 from: 102 beverley road hull east yorkshire HU3 1YA (1 page)
7 April 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: 102 beverley road hull east yorkshire HU3 1YA (1 page)
7 April 2000Secretary resigned (1 page)
15 March 2000Accounts made up to 31 July 1999 (5 pages)
15 March 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1999Return made up to 08/07/99; full list of members (6 pages)
13 July 1999Return made up to 08/07/99; full list of members (6 pages)
30 July 1998Registered office changed on 30/07/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1998Incorporation (16 pages)