Company NamePrestige Sport & Leisure Ltd.
Company StatusDissolved
Company Number03956084
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date2 April 2013 (11 years ago)
Previous NameSpeed 8191 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Robert Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(1 week, 2 days after company formation)
Appointment Duration13 years (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Ribblesdale Drive
Ridgeway
Sheffield
Yorkshire
S12 3XE
Director NameMr Dennis Lindsay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 week, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ribblesdale Drive
Sheffield
South Yorkshire
S12 3XE
Secretary NameMr Dennis Lindsay
NationalityBritish
StatusResigned
Appointed03 April 2000(1 week, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ribblesdale Drive
Sheffield
South Yorkshire
S12 3XE
Director NameGerald Edward Gregory
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2002)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address7 Don Avenue
Sheffield
South Yorkshire
S6 4AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHebblethwaites
Westbrook Court Sharrow Vale
Road Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Christopher Richard Mills
8.33%
Ordinary
50 at £1Gerald Edward Gregory
8.33%
Ordinary
200 at £1Robert Mitchell
33.33%
Ordinary
150 at £1Dennis Lindsay
25.00%
Ordinary
150 at £1Graham Dixon
25.00%
Ordinary

Financials

Year2014
Net Worth-£40,721
Cash£10,243
Current Liabilities£83,596

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (4 pages)
11 December 2012Application to strike the company off the register (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 600
(4 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 600
(4 pages)
31 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
31 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2008Return made up to 14/03/08; full list of members (4 pages)
15 May 2008Return made up to 14/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
22 March 2007Return made up to 14/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 14/03/06; full list of members (3 pages)
22 March 2006Return made up to 14/03/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 14/03/05; full list of members (8 pages)
15 April 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
(8 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 14/03/04; full list of members (8 pages)
18 March 2004Return made up to 14/03/04; full list of members (8 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 14/03/03; full list of members (8 pages)
18 April 2003Return made up to 14/03/03; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
3 April 2002Return made up to 14/03/02; full list of members (8 pages)
3 April 2002Return made up to 14/03/02; full list of members (8 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 24/03/01; full list of members (8 pages)
25 April 2001Return made up to 24/03/01; full list of members (8 pages)
20 October 2000Ad 16/09/00--------- £ si 598@1=598 £ ic 2/600 (2 pages)
20 October 2000Ad 16/09/00--------- £ si 598@1=598 £ ic 2/600 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
28 June 2000Company name changed speed 8191 LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed speed 8191 LIMITED\certificate issued on 29/06/00 (2 pages)
18 April 2000Memorandum and Articles of Association (15 pages)
18 April 2000Memorandum and Articles of Association (15 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 April 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
24 March 2000Incorporation (20 pages)