Company NamePrestige Developments (Cheshire) Limited
Company StatusDissolved
Company Number05997157
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas John Edwards
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiverton Hall Huxley Lane
Tiverton
Tarporley
Cheshire
CW6 9NF
Secretary NameMr Nicholas John Edwards
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiverton Hall Huxley Lane
Tiverton
Tarporley
Cheshire
CW6 9NF
Director NameMrs Pauline Edwards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiverton Hall Huxley Lane
Tiverton
Tarporley
Cheshire
CW6 9NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bradshaws, Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicholas John Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£16,746
Current Liabilities£337,487

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (5 pages)
15 July 2013Termination of appointment of Pauline Edwards as a director on 1 June 2013 (1 page)
15 July 2013Application to strike the company off the register (5 pages)
15 July 2013Termination of appointment of Pauline Edwards as a director (1 page)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(5 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Pauline Edwards on 13 November 2009 (2 pages)
10 May 2010Director's details changed for Nicholas John Edwards on 13 November 2009 (2 pages)
10 May 2010Director's details changed for Nicholas John Edwards on 13 November 2009 (2 pages)
10 May 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Pauline Edwards on 13 November 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 January 2009Return made up to 13/11/08; full list of members (3 pages)
12 January 2009Director and Secretary's Change of Particulars / nicholas edwards / 13/11/2008 / HouseName/Number was: , now: tiverton hall; Street was: eaton house main road, now: huxley lane; Area was: worleston, now: tiverton; Post Town was: nantwich, now: tarporley; Post Code was: CW5 6DN, now: CW6 9NF; Country was: , now: united kingdom (1 page)
12 January 2009Return made up to 13/11/08; full list of members (3 pages)
12 January 2009Director's Change of Particulars / pauline edwards / 13/11/2008 / HouseName/Number was: , now: tiverton hall; Street was: eaton house main road, now: huxley lane; Area was: worleston, now: tiverton; Post Town was: nantwich, now: tarporley; Post Code was: CW5 6DN, now: CW6 9NF; Country was: , now: united kingdom (1 page)
12 January 2009Director and secretary's change of particulars / nicholas edwards / 13/11/2008 (1 page)
12 January 2009Director's change of particulars / pauline edwards / 13/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o red hill house, hope street saltney chester CH4 8BU (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o red hill house, hope street saltney chester CH4 8BU (1 page)
15 February 2008Return made up to 13/11/07; full list of members (2 pages)
15 February 2008Return made up to 13/11/07; full list of members (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
15 December 2006New secretary appointed;new director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
13 November 2006Incorporation (16 pages)
13 November 2006Incorporation (16 pages)