Company NamePrestige Thoroughbreds Limited
Company StatusDissolved
Company Number02892982
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 2 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRosemarie Lillian Stewart
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 18 November 1997)
RoleCompany Director
Correspondence Address12 Longdown Lane North
Ewell
Epsom
Surrey
KT17 3JQ
Secretary NameJames Ponton Stewart
NationalityBritish
StatusClosed
Appointed18 March 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 18 November 1997)
RoleAdministrator
Correspondence Address5 Montrouge Crescent
Epsom
Surrey
KT17 3PB
Secretary NameMrs Anna Louise Kernon
NationalityBritish
StatusResigned
Appointed01 February 1994(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address49 The Island
Thames Ditton
Surrey
KT7 0SQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressRobson House
6b East Street
Epsom
Surrey
KT17 1HH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 April 1996Return made up to 31/01/96; full list of members (5 pages)
12 April 1996New director appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
24 March 1995Return made up to 31/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)