Company NamePrestige Artificial Plants & Flowers Limited
Company StatusDissolved
Company Number03184085
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMrs Gina Sylvia Trimble
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
West Kirby
Wirral
CH48 3JL
Wales
Director NameMr Keith James Trimble
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
West Kirby
Wirral
CH48 3JL
Wales
Secretary NameMrs Gina Sylvia Trimble
NationalityBritish
StatusClosed
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
West Kirby
Wirral
CH48 3JL
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhaed
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 1999Return made up to 10/04/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 April 1998Return made up to 10/04/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
25 April 1997Return made up to 10/04/97; full list of members (6 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996New director appointed (2 pages)
24 May 1996Ad 10/04/96--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 May 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
15 May 1996Registered office changed on 15/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 April 1996Director resigned (1 page)
18 April 1996Secretary resigned (1 page)
10 April 1996Incorporation (17 pages)