Company NamePrism Developments Limited
DirectorAdam Christopher Walker
Company StatusDissolved
Company Number02901901
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Secretary NameJenny Casson
NationalityBritish
StatusCurrent
Appointed10 October 2000(6 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressFlat 9
100 Kings Road
Richmond
TW10 6EE
Director NameAdam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(9 years after company formation)
Appointment Duration21 years, 1 month
RoleFinance Director
Correspondence AddressWell House 131a High Street
Riseley
Bedfordshire
MK44 1DJ
Director NameKenneth Irvine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address68 Fordbridge Road
Ashford
Middlesex
TW15 2SP
Secretary NameMr Paul Antony Cooper
NationalityBritish
StatusResigned
Appointed08 March 1994(1 week, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 14 December 1994)
RoleSolicitor
Correspondence Address35 Colston Avenue
Bristol
Avon
BS1 4TT
Director NameMr Leonard James Wright
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidgham Croft
Midgham Green
Reading
Berkshire
RG7 5TT
Director NameMr Peter John Sidney Shipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
25 Church Street Elloughton
Brough
HU15 1HT
Director NameMr Robert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Hall
Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(8 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Secretary NameGiles Robin Fearnley
NationalityBritish
StatusResigned
Appointed14 December 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressTiplady Barn
Blazefield
Harrogate
North Yorkshire
HG3 5DN
Director NameMr Philip Race
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 months after company formation)
Appointment Duration1 year (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressJakins Little Gransden Lane
Great Gransden
Sandy
Bedfordshire
SG19 3BA
Director NameRichard Michael Soper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 months after company formation)
Appointment Duration1 year (resigned 16 February 1996)
RoleCompany Director
Correspondence Address27 Chestnut Grove
Fleet
Hampshire
GU13 9BN
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 months after company formation)
Appointment Duration1 year (resigned 16 February 1996)
RoleCompany Director
Correspondence Address7 Ash Drive
St Ippolyts
Hitchin
Hertfordshire
SG4 7SJ
Secretary NameJeremy Paul Simon
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressWrotham Hill Farm
Wrotham Hill Road
Wrotham
Kent
TN15 7PU
Director NameMr Robert Alan Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address17 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameJeremy Paul Simon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2000)
RoleCompany Director
Correspondence AddressWrotham Hill Farm
Wrotham Hill Road
Wrotham
Kent
TN15 7PU
Director NameMr Richard Howard Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Park
18 Park Lane, Littleover
Derby
DE23 6FX
Director NameMr Raymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Director NameMr Philip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPyefield House Farm
Dacre
Harrogate
North Yorkshire
HG3 4AD
Director NameAnthony Joseph McDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(8 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 July 2003)
RoleCompany Secretary Group Legal
Correspondence Address17 Foxgrove Road
Beckenham
Kent
BR3 5AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£18

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2006Dissolved (1 page)
24 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2004Registered office changed on 09/12/04 from: 75 davies street london W1K 5HT (1 page)
7 December 2004Declaration of solvency (3 pages)
7 December 2004Appointment of a voluntary liquidator (1 page)
7 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 March 2004Return made up to 23/02/04; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
25 March 2003New director appointed (3 pages)
24 March 2003Return made up to 23/02/03; full list of members (7 pages)
16 January 2003New director appointed (3 pages)
12 December 2002Director resigned (1 page)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 March 2002Return made up to 23/02/02; full list of members (7 pages)
11 December 2001Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (8 pages)
7 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Director's particulars changed (1 page)
5 January 2001Secretary's particulars changed (1 page)
6 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 October 2000Registered office changed on 26/10/00 from: 32 ludgate hill london EC4M 7DR (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (4 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New director appointed (5 pages)
20 October 2000New director appointed (9 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000New director appointed (3 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 October 1999Director resigned (1 page)
10 March 1999Return made up to 23/02/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 January 1999Auditor's resignation (2 pages)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Director's particulars changed (1 page)
6 March 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 1998Director's particulars changed (1 page)
30 December 1997Full accounts made up to 31 March 1997 (13 pages)
18 September 1997New director appointed (3 pages)
18 September 1997New director appointed (3 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
10 March 1997Registered office changed on 10/03/97 from: 20 devonshire street keighley west yorkshire BD21 2AU (1 page)
4 March 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1997Location of register of members (1 page)
17 January 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996New secretary appointed (2 pages)
3 October 1996Full accounts made up to 31 January 1996 (12 pages)
8 March 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 1996Memorandum and Articles of Association (8 pages)
26 February 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 February 1996Registered office changed on 18/02/96 from: 4,st.paul's churchyard london EC4Y 8BE (1 page)
10 April 1995Return made up to 23/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(24 pages)