Company NamePrestige Plastering (Yorkshire) Limited
Company StatusDissolved
Company Number05092342
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Spencer Kristian Harrison
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address20 The Grove
Crossflatts
Bingley
West Yorkshire
BD16 2ET
Director NameMr Lyndon Keith Jagger
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Low Wood
Wilsden
Keighley
West Yorkshire
BD15 0JS
Secretary NameMr Lyndon Keith Jagger
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Low Wood
Wilsden
Keighley
West Yorkshire
BD15 0JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Low Wood, Wilsden
Bradford
West Yorkshire
BD15 0JS
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWilsden
WardBingley Rural
Built Up AreaWilsden

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2010Compulsory strike-off action has been suspended (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
28 April 2009Director's change of particulars / spencer harrison / 28/03/2009 (1 page)
28 April 2009Director's Change of Particulars / spencer harrison / 28/03/2009 / HouseName/Number was: , now: 20; Street was: 9 unity street, now: the grove; Area was: riddlesden, now: crossflatts; Post Town was: keighley, now: bingley; Post Code was: BD20 5PT, now: BD16 2ET; Country was: , now: england (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
3 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Return made up to 02/04/07; full list of members (5 pages)
3 August 2007Return made up to 02/04/07; full list of members (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
4 May 2006Return made up to 02/04/06; full list of members (8 pages)
4 May 2006Return made up to 02/04/06; full list of members (8 pages)
24 January 2006Accounts made up to 30 April 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
20 September 2005Ad 02/04/05--------- £ si 99@1 (3 pages)
20 September 2005Ad 02/04/05--------- £ si 99@1 (3 pages)
22 July 2005Return made up to 02/04/05; full list of members (7 pages)
22 July 2005Return made up to 02/04/05; full list of members (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
2 April 2004Incorporation (17 pages)
2 April 2004Incorporation (17 pages)