Company NamePrestige Design & Marketing Limited
Company StatusDissolved
Company Number02696266
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Barry William Copeland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(same day as company formation)
RoleInstallation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address271 Laleham Road
Staines
Middlesex
TW18 2NY
Director NameMr Robert Joseph Hobson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1992(same day as company formation)
RoleInstallation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address85 Harlech Road
Abbots Langley
Hertfordshire
WD5 0BE
Secretary NameMr Barry William Copeland
NationalityBritish
StatusClosed
Appointed15 December 1997(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address271 Laleham Road
Staines
Middlesex
TW18 2NY
Director NameMr Gordon John Dutch
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCar Audio Salesman
Correspondence Address11a Manor Road
Tring
Hertfordshire
HP23 5DA
Secretary NameMr Darren Beadle
NationalityEnglish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleManagement Accountant
Correspondence Address35 Laurel Court Vicars Bridge Close
Alperton
Wembley
Middlesex
HA0 1XY
Secretary NameMr Gordon John Dutch
NationalityBritish
StatusResigned
Appointed28 August 1992(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 1997)
RoleCompany Director
Correspondence Address11a Manor Road
Tring
Hertfordshire
HP23 5DA
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
8 March 2002Return made up to 11/03/02; full list of members (6 pages)
31 December 2001Delivery ext'd 3 mth 31/03/02 (1 page)
31 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
6 March 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
8 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
18 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
7 June 1999Return made up to 11/03/99; full list of members (5 pages)
5 May 1999Full accounts made up to 31 March 1998 (13 pages)
28 October 1998New secretary appointed (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (10 pages)
11 March 1998Secretary resigned;director resigned (1 page)
22 January 1998Delivery ext'd 3 mth 31/03/98 (1 page)
22 January 1998Registered office changed on 22/01/98 from: 5 village way east rayners lane middlesex (1 page)
22 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
22 January 1998Secretary resigned;director resigned (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Return made up to 11/03/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1996Return made up to 11/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1995Return made up to 11/03/95; no change of members (4 pages)