Company NamePrometheus UK Holdings Limited
DirectorsHelen Roscoe and Terence Roscoe
Company StatusLiquidation
Company Number09453824
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Roscoe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43/47 High Street 2nd Floor 43/47 High Street
Mold
Flintshire
CH7 1BQ
Wales
Director NameMr Terence Roscoe
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(2 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address43/47 High Street 2nd Floor 43/47 High Street
Mold
Flintshire
CH7 1BQ
Wales
Director NameMr Ryan Davies
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBellcroft Valley Road
Ffrith
Wrexham
LL11 5LP
Wales

Location

Registered Address43/47 High Street 2nd Floor 43/47 High Street
Mold
Flintshire
CH7 1BQ
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Latest Return23 February 2018 (6 years, 2 months ago)
Next Return Due9 March 2019 (overdue)

Filing History

3 December 2018Order of court to wind up (2 pages)
14 November 2018Director's details changed for Mrs Helen Roscoe on 24 October 2018 (2 pages)
14 November 2018Director's details changed for Mrs Helen Roscoe on 24 October 2018 (2 pages)
14 November 2018Notification of Terence Roscoe as a person with significant control on 28 September 2017 (2 pages)
1 October 2018Registered office address changed from Bellcroft Valley Road Ffrith Wrexham LL11 5LP Wales to 43/47 High Street 2nd Floor 43/47 High Street Mold Flintshire CH7 1BQ on 1 October 2018 (1 page)
1 October 2018Cessation of Ryan Davies as a person with significant control on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Ryan Davies as a director on 1 October 2018 (1 page)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
23 June 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Appointment of Mr Terence Roscoe as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Terence Roscoe as a director on 28 September 2017 (2 pages)
8 August 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
8 August 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
18 May 2017Director's details changed for Mr Ryan Davies on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Helen Roscoe on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Ryan Davies on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Helen Roscoe on 1 May 2017 (2 pages)
10 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Registered office address changed from Lenamore Cottage Cefn Bychan Woods Pantymwyn Mold Flintshire CH7 5EP to Bellcroft Valley Road Ffrith Wrexham LL11 5LP on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Lenamore Cottage Cefn Bychan Woods Pantymwyn Mold Flintshire CH7 5EP to Bellcroft Valley Road Ffrith Wrexham LL11 5LP on 27 February 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
9 March 2016Registered office address changed from Waen Isa Farm Waen Isa Lane Babell Holywell Flintshire CH8 8QB United Kingdom to Lenamore Cottage Cefn Bychan Woods Pantymwyn Mold Flintshire CH7 5EP on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Waen Isa Farm Waen Isa Lane Babell Holywell Flintshire CH8 8QB United Kingdom to Lenamore Cottage Cefn Bychan Woods Pantymwyn Mold Flintshire CH7 5EP on 9 March 2016 (2 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)