Company NamePrestige Architectural Window Systems Limited
Company StatusDissolved
Company Number03157468
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)

Directors

Director NameMr Christopher John Hunter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(8 months, 1 week after company formation)
Appointment Duration4 months (resigned 15 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cantlow Fold
Ainsdale
Southport
Merseyside
PR8 2SX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
22 October 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Appointment of a voluntary liquidator (1 page)
8 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 1997Statement of affairs (5 pages)
24 September 1997Registered office changed on 24/09/97 from: ashcroft road knowsley industrial park north kirkby merseyside L33 7TW (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
24 February 1997Director resigned (1 page)
14 February 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
16 December 1996Ad 14/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 December 1996New director appointed (2 pages)
4 May 1996Particulars of mortgage/charge (3 pages)
27 February 1996Secretary resigned (2 pages)
27 February 1996Director resigned (2 pages)
9 February 1996Incorporation (12 pages)