Company NamePrestige Auto Finishing Co. Ltd.
DirectorsNestor Daniel Motta Lazo and Julie Mary Motta
Company StatusDissolved
Company Number04678687
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNestor Daniel Motta Lazo
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleBodyshop Manager
Correspondence Address40 Darley Street
Heckmondwike
West Yorkshire
WF16 9LP
Director NameJulie Mary Motta
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleIT Manager
Correspondence Address40 Darley Street
Heckmondwike
West Yorkshire
WF16 9LP
Secretary NameJulie Mary Motta
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleIT Manager
Correspondence Address40 Darley Street
Heckmondwike
West Yorkshire
WF16 9LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHaines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£6,120
Cash£100
Current Liabilities£25,627

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 September 2006Dissolved (1 page)
23 June 2006Liquidators statement of receipts and payments (5 pages)
23 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
8 April 2005Appointment of a voluntary liquidator (1 page)
8 April 2005Statement of affairs (5 pages)
8 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2005Registered office changed on 30/03/05 from: unit 5 avondale way wakefield west yorkshire WF2 7QU (1 page)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 April 2004Registered office changed on 16/04/04 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
16 April 2004Return made up to 26/02/04; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)