Company NamePrestige Printers Limited
Company StatusDissolved
Company Number07132953
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Northfield
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Broadgate Lane
Horsforth
West Yorkshire
LS18 4BS
Director NameMs Linda Northfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Broadgate Lane
Horsforth
West Yorkshire
LS18 4BS

Contact

Telephone0113 2574325
Telephone regionLeeds

Location

Registered AddressUnit1 Swinnow Court
621 Stanningley Road
Leeds
West Yorkshire
LS13 4ER
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

50 at £1David Northfield
50.00%
Ordinary
50 at £1Linda Northfield
50.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£308
Current Liabilities£4,771

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
14 July 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(4 pages)
23 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(4 pages)
22 January 2010Incorporation (44 pages)
22 January 2010Incorporation (44 pages)