Company NamePrismo Markings Limited
Company StatusDissolved
Company Number03665397
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameBernard Leslie Westbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 September 2005)
RoleGroup Human Resources
Country of ResidenceEngland
Correspondence Address4 Quantock Close
Barton Seagrave
Kettering
Northamptonshire
NN15 6RR
Secretary NameSecretariat Services Limited (Corporation)
StatusClosed
Appointed17 September 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 06 September 2005)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
Director NameTerence Colin Frank Simpson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHomer Cottage
Ipsden
Wallingford
Oxfordshire
OX10 6QS
Secretary NameAndrew Bateman
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Heath Close
Wokingham
Berkshire
RG41 2PG
Director NameMichael John Williamson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleOperations Director
Correspondence Address2 Church Lane
Maltby
Rotherham
South Yorkshire
S66 8JB
Director NameDavendra Pratap
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Arosa Road
Richmond Bridge
Twickenham
Middlesex
TW1 2TL
Director NameGerard Francis McGowan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address135 Rushams Road
Horsham
West Sussex
RH12 2NY
Director NamePaul Anthony Constantine
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address49 Dene Vale
Brighton
East Sussex
BN1 5ED
Director NameMr Neil Caldwell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWellon Head
The Barracks
Hillesden
Buckinghamshire
MK18 4DE
Secretary NameAlison Tracey Buttery
NationalityBritish
StatusResigned
Appointed01 July 1999(7 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Cornish Court
16 Bridlington Road
London
N9 7RS
Director NameJohn Ronald Lloyd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Church Road
Liverpool
Merseyside
L13 6RB
Director NameAndrew Gay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 02 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL
Director NameRobert William Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BD
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameRobert John Doyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2004)
RoleChartered Civil Engineer
Correspondence AddressThe Limes
112 Hewarth Green
York
North Yorkshire
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
13 December 2004Director resigned (1 page)
10 November 2004Return made up to 10/11/04; full list of members (3 pages)
17 August 2004Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
9 July 2004New director appointed (1 page)
22 June 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
14 November 2003Return made up to 10/11/03; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
17 February 2003New director appointed (4 pages)
15 November 2002Return made up to 10/11/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
27 November 2001Return made up to 10/11/01; full list of members (6 pages)
30 August 2001Director's particulars changed (1 page)
22 May 2001Amended accounts made up to 31 March 2001 (9 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
4 April 2001New director appointed (3 pages)
20 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2000Director resigned (1 page)
7 December 2000Return made up to 10/11/00; full list of members (5 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (4 pages)
31 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
10 July 2000New director appointed (3 pages)
27 April 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
6 December 1999Return made up to 10/11/99; full list of members (7 pages)
13 October 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
28 July 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: gleneagels court brighton road crawley west sussex RH10 6UE (1 page)
28 July 1999New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
10 November 1998Incorporation (15 pages)