Company NamePrestige Homecare Limited
Company StatusDissolved
Company Number02588108
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 1 month ago)
Previous NameDalian Projects Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alexander Manning
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address19 Catterall Crescent
Bradshaw
Bolton
Lancashire
BL2 4AD
Director NameRaymond Henry Slater
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address13 Rushton Road
Stockport
Cheshire
SK3 0UR
Director NameMr David Kay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(9 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Moorland Rise
Haslingden
Lancashire
BB4 6UA
Director NameMr David Kay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address44 Moorland Rise
Haslingden
Lancashire
BB4 6UA
Director NameMrs Carole Kay
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address44 Moorland Rise
Haslingden
Rossendale
Lancashire
BB4 6VA
Secretary NameMrs Carole Kay
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Moorland Rise
Haslingden
Rossendale
Lancashire
BB4 6VA
Director NameMichael Edward Collier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2000)
RoleCompany Director
Correspondence Address28 Heath View
Kellbrook Crescent
Salford
Lancashire
M7 3GH
Secretary NameMr David Kay
NationalityBritish
StatusResigned
Appointed04 June 1999(8 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moorland Rise
Haslingden
Lancashire
BB4 6UA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address20 Wimarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2001Dissolved (1 page)
30 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2000Statement of affairs (6 pages)
14 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000Registered office changed on 07/11/00 from: unit 3 halliwell mill bertha street bolton lancashire BL1 8AH (1 page)
9 October 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 44 moorland rise haslingden rossendale BB4 6UA (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
10 April 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned;director resigned (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1999Company name changed dalian projects LIMITED\certificate issued on 17/06/99 (2 pages)
9 April 1999Return made up to 04/03/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1997Return made up to 04/03/97; full list of members (6 pages)
28 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Return made up to 04/03/96; no change of members (4 pages)
12 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)