Company NamePrestige Projects Roofing And Construction Limited
Company StatusDissolved
Company Number07842653
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 4 months ago)
Dissolution Date25 August 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Terrence Thomas Sharrocks
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Swinnow Court 621 Stanningley Road
Leeds
West Yorkshire
LS13 4ER

Contact

Websiteprestigeprojects.co.uk
Telephone0113 2522583
Telephone regionLeeds

Location

Registered AddressUnit 3 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

100 at £1Terrence Sharrocks
100.00%
Ordinary

Financials

Year2014
Net Worth£50,135
Cash£1,367
Current Liabilities£117,473

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

20 July 2018Delivered on: 26 July 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding

Filing History

25 August 2022Final Gazette dissolved following liquidation (1 page)
12 December 2020Dissolution deferment (1 page)
12 December 2020Completion of winding up (1 page)
7 June 2019Order of court to wind up (3 pages)
3 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
14 October 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
26 July 2018Registration of charge 078426530001, created on 20 July 2018 (52 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 October 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 May 2016Director's details changed for Mr Terrence Sharrocks on 4 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Terrence Sharrocks on 4 May 2016 (2 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(3 pages)
16 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 December 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from Unit 5 Asquith Avenue Morley Leeds West Yorkshire LS27 7RZ United Kingdom on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from Unit 5 Asquith Avenue Morley Leeds West Yorkshire LS27 7RZ United Kingdom on 10 October 2012 (2 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)