Company NamePrestige Equestrian Show Centre Ltd
Company StatusDissolved
Company Number06576394
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 12 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamesContract Security (United K) Ltd and Presitige Equestrian Show Centre Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMr John Albert Mills
NationalityBritish
StatusClosed
Appointed02 May 2008(1 week after company formation)
Appointment Duration7 years, 3 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Barn Main Street
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameLee John Mills
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 18 August 2015)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address31 Wheat Croft
Bishop's Stortford
Hertfordshire
CM23 4DT
Director NameMrs Heidi Morris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreet Barn
Main Street, Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.contractsecurity.co.uk
Email address[email protected]
Telephone020 87520160
Telephone regionLondon

Location

Registered AddressSuites 8 + 9 Parkside Business Centre
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1Mrs Heidi Morris
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
25 April 2014Company name changed presitige equestrian show centre LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed presitige equestrian show centre LTD\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed contract security (united k) LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed contract security (united k) LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(4 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(4 pages)
25 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
25 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Lee John Mills on 25 April 2010 (2 pages)
7 June 2010Director's details changed for Lee John Mills on 25 April 2010 (2 pages)
7 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
17 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 January 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 July 2009Appointment terminated director heidi morris (1 page)
14 July 2009Appointment terminated director heidi morris (1 page)
14 July 2009Director appointed lee john mills (1 page)
14 July 2009Director appointed lee john mills (1 page)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
8 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
8 July 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
20 May 2008Registered office changed on 20/05/2008 from suites 8 & 9 parkside business centre plumpton road hoddesdon herts EN11 0ES (1 page)
20 May 2008Secretary appointed john albert mills (2 pages)
20 May 2008Registered office changed on 20/05/2008 from suites 8 & 9 parkside business centre plumpton road hoddesdon herts EN11 0ES (1 page)
20 May 2008Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2008Director appointed heidi morris (2 pages)
20 May 2008Secretary appointed john albert mills (2 pages)
20 May 2008Director appointed heidi morris (2 pages)
20 May 2008Ad 02/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
25 April 2008Incorporation (9 pages)
25 April 2008Incorporation (9 pages)