PRESTIGE PATTERNS LTD

Register to unlock more data on OkredoRegister

PRESTIGE PATTERNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04448040

Incorporation date

26/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tower 12 18/22 Bridge Street, Spinningfields, Manchester M3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2002)
dot icon29/03/2015
Final Gazette dissolved following liquidation
dot icon29/12/2014
Notice of move from Administration to Dissolution on 2014-12-18
dot icon29/12/2014
Administrator's progress report to 2014-12-18
dot icon03/08/2014
Administrator's progress report to 2014-06-18
dot icon12/03/2014
Notice of deemed approval of proposals
dot icon12/02/2014
Statement of administrator's proposal
dot icon01/01/2014
Registered office address changed from Lomeshaye Bridge Mill Bridge Mill Road Nelson Lancashire BB9 7BA on 2014-01-02
dot icon30/12/2013
Appointment of an administrator
dot icon20/12/2013
Satisfaction of charge 044480400003 in full
dot icon11/12/2013
Termination of appointment of Joanne Lindsay as a secretary on 2013-12-12
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Termination of appointment of Michael Bates as a director on 2013-07-01
dot icon23/07/2013
Registration of charge 044480400003, created on 2013-07-19
dot icon23/07/2013
Registration of charge 044480400004, created on 2013-07-19
dot icon23/07/2013
Registration of charge 044480400001, created on 2013-07-19
dot icon23/07/2013
Registration of charge 044480400002, created on 2013-07-19
dot icon24/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon21/10/2012
Appointment of Paul Henstock as a director on 2012-05-01
dot icon09/10/2012
Termination of appointment of Edward Joseph Maxwell as a director on 2012-09-30
dot icon20/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon05/07/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon05/07/2010
Director's details changed for Michael Bates on 2010-05-27
dot icon05/07/2010
Director's details changed for Edward Joseph Maxwell on 2010-05-27
dot icon01/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 27/05/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/06/2008
Return made up to 27/05/08; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/06/2007
Return made up to 27/05/07; change of members
dot icon13/03/2007
Nc inc already adjusted 12/02/07
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
New director appointed
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/06/2006
Return made up to 27/05/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/11/2005
New director appointed
dot icon24/07/2005
Return made up to 27/05/05; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 27/05/04; full list of members
dot icon11/05/2004
Director resigned
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 27/05/03; full list of members
dot icon26/06/2003
Ad 05/06/02--------- £ si 3499@1=3499 £ ic 1/3500
dot icon26/06/2003
Nc inc already adjusted 04/06/02
dot icon26/06/2003
Resolutions
dot icon17/03/2003
Registered office changed on 18/03/03 from: c/o david west accountants 5 barleydale road barrowford, nelson lancs BB9 6AD
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Secretary resigned
dot icon24/06/2002
New director appointed
dot icon14/06/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
Director resigned
dot icon26/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, Joanne
Director
11/02/2007 - Present
5
FORM 10 DIRECTORS FD LTD
Nominee Director
26/05/2002 - 28/05/2002
41295
Gallagher, Patrick Raymond
Director
04/06/2002 - Present
2
Form 10 Secretaries Fd Ltd
Nominee Secretary
26/05/2002 - 28/05/2002
4791
Maxwell, Edward Joseph
Director
29/09/2005 - 29/09/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRESTIGE PATTERNS LTD

PRESTIGE PATTERNS LTD is an(a) Dissolved company incorporated on 26/05/2002 with the registered office located at Tower 12 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRESTIGE PATTERNS LTD?

toggle

PRESTIGE PATTERNS LTD is currently Dissolved. It was registered on 26/05/2002 and dissolved on 29/03/2015.

Where is PRESTIGE PATTERNS LTD located?

toggle

PRESTIGE PATTERNS LTD is registered at Tower 12 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ.

What does PRESTIGE PATTERNS LTD do?

toggle

PRESTIGE PATTERNS LTD operates in the Manufacture of other carpets and rugs (13.93/9 - SIC 2007) sector.

What is the latest filing for PRESTIGE PATTERNS LTD?

toggle

The latest filing was on 29/03/2015: Final Gazette dissolved following liquidation.