Company NamePrestige Property Consultants Ltd
Company StatusDissolved
Company Number06670521
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Directors

Director NameKimberley Helen Taylor
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 15 June 2010)
RoleProperty Consultant
Correspondence Address62a Market Street
Watford
Herts
WD18 0PX
Director NameLorraine Ellen Taylor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 15 June 2010)
RoleProperty Consultant
Correspondence Address4 Storey Street
Swinton
Mexborough
S Yorks
S64 8QG
Secretary NameKimberley Helen Taylor
NationalityBritish
StatusClosed
Appointed21 August 2008(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 15 June 2010)
RoleProperty Consultant
Correspondence Address62a Market Street
Watford
Herts
WD18 0PX
Director NameDeborah Susan Skidmore
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(11 months after company formation)
Appointment Duration11 months, 1 week (closed 15 June 2010)
RoleCompany Director
Correspondence Address41 Broome Avenue
Swinton
South Yorkshire
S64 8QQ
Director NameSusan Margaret Keighley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2009)
RoleProperty
Correspondence Address11 Cardoness Drive
Sheffield
S Yorks
S10 5RW
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address1 Vincent House
Solly Street
Sheffield
S Yorkshire
S1 4BB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Director appointed deborah susan skidmore (1 page)
16 July 2009Director appointed deborah susan skidmore (1 page)
4 April 2009Appointment terminated director susan keighley (1 page)
4 April 2009Appointment Terminated Director susan keighley (1 page)
3 March 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
3 March 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
28 December 2008Director appointed susan margaret keighley (2 pages)
28 December 2008Director appointed susan margaret keighley (2 pages)
15 December 2008Registered office changed on 15/12/2008 from 2ND floor thornbank moorgate road rotherham s yorkshire S60 2AG (1 page)
15 December 2008Registered office changed on 15/12/2008 from 2ND floor thornbank moorgate road rotherham s yorkshire S60 2AG (1 page)
13 November 2008Registered office changed on 13/11/2008 from omnia 1 152 queen street shefield s yorks S1 2DJ (1 page)
13 November 2008Registered office changed on 13/11/2008 from omnia 1 152 queen street shefield s yorks S1 2DJ (1 page)
22 August 2008Director and secretary appointed kimberley helen taylor (2 pages)
22 August 2008Director appointed lorraine ellen taylor (2 pages)
22 August 2008Director appointed lorraine ellen taylor (2 pages)
22 August 2008Director and secretary appointed kimberley helen taylor (2 pages)
22 August 2008Registered office changed on 22/08/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
21 August 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
21 August 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
21 August 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
21 August 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
12 August 2008Incorporation (14 pages)
12 August 2008Incorporation (14 pages)