Company NamePrestige Tooling Limited
Company StatusDissolved
Company Number03975537
CategoryPrivate Limited Company
Incorporation Date18 April 2000(23 years, 11 months ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)
Previous Name765 Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Brendan James Joseph Hand
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cliveden Walk
Nuneaton
Warwickshire
CV11 4XJ
Director NameMr Adrian John Loader
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2002)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Director NameMr Michael John Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Secretary NameMr Michael John Woolley
NationalityBritish
StatusClosed
Appointed10 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Rodenhurst Road
Clapham Park
London
SW4 8AE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSecond Floor
10 Grosvenor Gardens
London
SW1W 0DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 10 grosvenor gardens london SW1W 0DQ (1 page)
21 June 2000New secretary appointed;new director appointed (3 pages)
21 June 2000Registered office changed on 21/06/00 from: rm company services LIMITED second floor, 80 great eastern street, london EC2A 3RX (1 page)
21 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/08/00 (1 page)
14 June 2000Company name changed 765 LIMITED\certificate issued on 15/06/00 (2 pages)
18 April 2000Incorporation (20 pages)