Company NamePrestige Build Limited
Company StatusDissolved
Company Number06147016
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Derek Eglitis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Cottage 2 Knutsford Road Cottages
Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameElaine Hopper
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn Cottage 2 Knutsford Road Cottages
Chelford
Macclesfield
Cheshire
SK11 9AS

Location

Registered AddressAcorn Cottage 2 Knutsford Road Cottages
Chelford
Macclesfield
Cheshire
SK11 9AS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford
Built Up AreaChelford

Shareholders

1 at 1Paul Derek Eglitis
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,706
Cash£11,696
Current Liabilities£92,698

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2011Compulsory strike-off action has been suspended (1 page)
11 October 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(4 pages)
22 June 2010Director's details changed for Paul Derek Eglitis on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(4 pages)
22 June 2010Director's details changed for Paul Derek Eglitis on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Elaine Hopper on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Elaine Hopper on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Elaine Hopper on 1 October 2009 (1 page)
22 June 2010Director's details changed for Paul Derek Eglitis on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
(4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Director's change of particulars / paul eglitis / 07/03/2008 (1 page)
20 March 2009Secretary's change of particulars / elaine hopper / 07/03/2008 (1 page)
20 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from acorn cottage 2 knutsford road chelford macclesfield cheshire SK11 9AS (1 page)
20 March 2009Registered office changed on 20/03/2009 from acorn cottage 2 knutsford road chelford macclesfield cheshire SK11 9AS (1 page)
20 March 2009Secretary's change of particulars / elaine hopper / 07/03/2008 (1 page)
20 March 2009Director's change of particulars / paul eglitis / 07/03/2008 (1 page)
20 March 2009Return made up to 08/03/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
26 March 2008Return made up to 08/03/08; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 23 kerris close woodhouse park manchester M22 0AF (1 page)
22 November 2007Registered office changed on 22/11/07 from: 23 kerris close woodhouse park manchester M22 0AF (1 page)
22 March 2007Registered office changed on 22/03/07 from: 23 kerns close woodhouse park manchester M22 0AF (1 page)
22 March 2007Registered office changed on 22/03/07 from: 23 kerns close woodhouse park manchester M22 0AF (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
8 March 2007Incorporation (16 pages)
8 March 2007Incorporation (16 pages)