Company NamePrestige Stoves Ltd
Company StatusDissolved
Company Number06855697
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameThegreenercompany.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr William Jonathan Evison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressLymm Nursery Rushgreen Road
Lymm
Cheshire
WA1 9PR

Location

Registered AddressTanyard Farm
Rushgreen Road
Lymm
Cheshire
WA13 9PR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

-OTHER
99.90%
-
1 at 1William Evison
0.10%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Termination of appointment of William Evison as a director (1 page)
31 August 2011Termination of appointment of William Evison as a director (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
24 January 2011Change of name notice (1 page)
24 January 2011Change of name notice (1 page)
24 January 2011Company name changed thegreenercompany.com LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
25 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,000
(10 pages)
25 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1,000
(10 pages)
12 December 2009Director's details changed for Mr William Evison on 1 November 2009 (3 pages)
12 December 2009Director's details changed for Mr William Evison on 1 November 2009 (3 pages)
12 December 2009Director's details changed for Mr William Evison on 1 November 2009 (3 pages)
23 March 2009Incorporation (11 pages)
23 March 2009Incorporation (11 pages)