Company NamePrism Enterprise Ltd
Company StatusDissolved
Company Number05684763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Nicholas Cox
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(1 month after company formation)
Appointment Duration7 years, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Finkle Close
Woolley
Wakefield
WF4 2LU
Director NameMrs Vivienne Patricia Longley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(1 month after company formation)
Appointment Duration7 years, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Finkle Close
Woolley
Wakefield
WF4 2LU
Secretary NameMrs Vivienne Patricia Longley
NationalityBritish
StatusClosed
Appointed22 February 2006(1 month after company formation)
Appointment Duration7 years, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Finkle Close
Woolley
Wakefield
WF4 2LU
Director NameAnn Mary Rawlins Menzies Blythe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWest End House
West End Road, Norton
Doncaster
South Yorkshire
DN6 9EF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address5 Finkle Close
Woolley
Wakefield
WF4 2LU
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishWoolley
WardWakefield Rural
Built Up AreaWoolley

Financials

Year2014
Net Worth-£1,915
Cash£35
Current Liabilities£1,950

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 23 January 2011 no member list (2 pages)
21 March 2011Annual return made up to 23 January 2011 no member list (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Secretary's details changed for Mrs Vivienne Patricia Longley on 23 January 2010 (1 page)
15 March 2010Annual return made up to 23 January 2010 no member list (3 pages)
15 March 2010Secretary's details changed for Mrs Vivienne Patricia Longley on 23 January 2010 (1 page)
15 March 2010Director's details changed for Robin Nicholas Cox on 23 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Vivienne Patricia Longley on 23 January 2010 (2 pages)
15 March 2010Annual return made up to 23 January 2010 no member list (3 pages)
15 March 2010Director's details changed for Mrs Vivienne Patricia Longley on 23 January 2010 (2 pages)
15 March 2010Director's details changed for Robin Nicholas Cox on 23 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Annual return made up to 23/01/09 (2 pages)
13 March 2009Annual return made up to 23/01/09 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
15 January 2009Annual return made up to 23/01/08 (8 pages)
15 January 2009Annual return made up to 23/01/08 (8 pages)
7 January 2009Appointment Terminated Director ann menzies blythe (1 page)
7 January 2009Appointment terminated director ann menzies blythe (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
24 April 2007Annual return made up to 23/01/07 (4 pages)
24 April 2007Annual return made up to 23/01/07
  • 363(287) ‐ Registered office changed on 24/04/07
(4 pages)
6 March 2006Registered office changed on 06/03/06 from: round foundry medical centre foundry street leeds LS11 5QP (1 page)
6 March 2006New secretary appointed;new director appointed (3 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: round foundry medical centre foundry street leeds LS11 5QP (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed;new director appointed (3 pages)
6 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 March 2006Secretary resigned (1 page)
23 January 2006Incorporation (21 pages)