High Street
Dronfield
Derbyshire
S18 1PY
Secretary Name | Brandon Wegner Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2014(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Midland House 2nd Floor North Station Road Colchester Essex CO1 1RB |
Director Name | Mr Ian Robert Champ |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 January 1998) |
Role | Engineer |
Correspondence Address | 66 Wivenhoe Road Alresford Colchester Essex CO7 8AE |
Director Name | Mr Andrew Fitzgerald |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 January 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trotts Farmhouse Methersgate Woodbridge Suffolk IP12 3JL |
Director Name | David Leslie Sparling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 January 1998) |
Role | Engineer |
Correspondence Address | Forestcolne High St Thorpe-Le-Soken Essex CO16 0EA |
Secretary Name | Mr Andrew Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trotts Farmhouse Methersgate Woodbridge Suffolk IP12 3JL |
Director Name | Christopher Michael Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 06 January 1998(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 2003) |
Role | Managing Director |
Correspondence Address | 5b Rarere Road Takapuna Auckland New Zealand |
Secretary Name | Keeley Ann Hazelhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 32 Tumulus Way Colchester Essex CO2 9SD |
Secretary Name | Christopher Richard Lancastre Grindal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(19 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 26 April 2002) |
Role | Accountant |
Correspondence Address | 11a Paveley Drive London SW11 3TP |
Secretary Name | Mark Peter Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(20 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 18 Boydlands Capel St Mary Ipswich Suffolk IP9 2UX |
Director Name | Mr John James Loughlin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 October 2003(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 267 Te Mata Mangateretere Road Havelock North Hawkes Bay New Zealand |
Secretary Name | Mary Helen Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 67 Victoria Gardens Colchester CO4 9YB |
Director Name | Mr Filip Buyse |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2008(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7305 Loughheed Plaza Plano Texas Tx 75025 |
Secretary Name | Mr Filip Buyse |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 November 2008(26 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7305 Loughheed Plaza Plano Texas Tx 75025 |
Secretary Name | Stuart Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | 61 Vicarage Road Chelmsford Essex CM2 9BT |
Secretary Name | Mr Vincent Pilette |
---|---|
Status | Resigned |
Appointed | 02 August 2011(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2014) |
Role | Company Director |
Correspondence Address | Manor Farm High Street Dronfield Derbyshire S18 1PY |
Website | www.prism-world.com |
---|
Registered Address | Midland House 2nd Floor North Station Road Colchester Essex CO1 1RB |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
43k at £1 | Prism Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Termination of appointment of Vincent Pilette as a secretary (2 pages) |
7 February 2014 | Appointment of Brandon Wegner Green as a secretary (3 pages) |
7 February 2014 | Appointment of Brandon Wegner Green as a secretary (3 pages) |
7 February 2014 | Termination of appointment of Vincent Pilette as a secretary (2 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Appointment of Mr Vincent Pilette as a secretary (2 pages) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Filip Buyse as a director (1 page) |
20 December 2011 | Appointment of Mr Vincent Pilette as a secretary (2 pages) |
20 December 2011 | Appointment of Mr Daniel Triest as a director (2 pages) |
20 December 2011 | Termination of appointment of Filip Buyse as a director (1 page) |
20 December 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 December 2011 | Appointment of Mr Daniel Triest as a director (2 pages) |
20 December 2011 | Termination of appointment of Stuart Wicks as a secretary (1 page) |
20 December 2011 | Termination of appointment of Stuart Wicks as a secretary (1 page) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Abbeygate One 8 Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Auditor's resignation (1 page) |
16 June 2010 | Auditor's resignation (1 page) |
27 May 2010 | Auditor's resignation (2 pages) |
27 May 2010 | Auditor's resignation (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 March 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 June 2009 | Director appointed mr filip buyse (2 pages) |
2 June 2009 | Director appointed mr filip buyse (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from abbeygate one whitewell road colchester essex CO2 7DE (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from abbeygate one whitewell road colchester essex CO2 7DE (1 page) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated secretary filip buyse (1 page) |
8 May 2009 | Appointment terminated secretary filip buyse (1 page) |
8 January 2009 | Secretary appointed filip buyse (2 pages) |
8 January 2009 | Secretary appointed filip buyse (2 pages) |
2 December 2008 | Secretary appointed stuart wicks (2 pages) |
2 December 2008 | Appointment terminated secretary mary midgley (1 page) |
2 December 2008 | Appointment terminated director john loughlin (1 page) |
2 December 2008 | Secretary appointed stuart wicks (2 pages) |
2 December 2008 | Appointment terminated secretary mary midgley (1 page) |
2 December 2008 | Appointment terminated director john loughlin (1 page) |
15 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
15 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
22 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members
|
10 May 2005 | Return made up to 01/05/05; full list of members
|
16 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
24 August 2004 | Full accounts made up to 31 March 2003 (19 pages) |
24 August 2004 | Full accounts made up to 31 March 2003 (19 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
26 February 2004 | Full accounts made up to 31 March 2002 (19 pages) |
26 February 2004 | Full accounts made up to 31 March 2002 (19 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
10 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Return made up to 01/05/03; full list of members
|
10 May 2003 | Return made up to 01/05/03; full list of members
|
10 May 2003 | Director's particulars changed (1 page) |
3 April 2003 | Full accounts made up to 31 March 2001 (14 pages) |
3 April 2003 | Full accounts made up to 31 March 2001 (14 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Return made up to 01/05/02; full list of members
|
8 May 2002 | Return made up to 01/05/02; full list of members
|
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
27 September 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 September 2001 | Full accounts made up to 31 March 2000 (14 pages) |
14 May 2001 | Return made up to 14/05/01; full list of members
|
14 May 2001 | Return made up to 14/05/01; full list of members
|
10 April 2001 | Company name changed quantity and time management sys tems LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Company name changed quantity and time management sys tems LIMITED\certificate issued on 10/04/01 (2 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: no 9 east stockwell street colchester essex CO1 1SS (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: no 9 east stockwell street colchester essex CO1 1SS (1 page) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
6 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Director's particulars changed (1 page) |
16 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
16 April 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 August 1997 | Return made up to 14/05/97; full list of members (6 pages) |
18 August 1997 | Return made up to 14/05/97; full list of members (6 pages) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1996 | Return made up to 14/05/96; full list of members
|
21 May 1996 | Return made up to 14/05/96; full list of members
|
16 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 June 1982 | Company name changed\certificate issued on 18/06/82 (2 pages) |
18 June 1982 | Company name changed\certificate issued on 18/06/82 (2 pages) |
2 April 1982 | Incorporation (15 pages) |
2 April 1982 | Incorporation (15 pages) |