Company NamePrestige Sports Coaching Ltd
Company StatusDissolved
Company Number07619522
CategoryPrivate Limited Company
Incorporation Date3 May 2011(13 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMiss Audrey Gibson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address52 Albany Road
Lymm
Warrington
Cheshire
WA13 9LW
Director NameMr Neil Gibson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCover Supervisor (Education)
Country of ResidenceEngland
Correspondence Address52 Albany Road
Lymm
Warrington
Cheshire
WA13 9LW

Location

Registered Address52 Albany Road
Lymm
Warrington
Cheshire
WA13 9LW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

99 at £1Neil Gibson
99.00%
Ordinary
1 at £1Audrey Gibson
1.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£24

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 May 2013Director's details changed for Mr Neil Gibson on 26 February 2013 (2 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Mr Neil Gibson on 26 February 2013 (2 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)