Company NamePrestige Properties (Essex) Limited
Company StatusDissolved
Company Number02257615
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 10 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Patrick Burnett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(3 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 22 July 2014)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Director NameBetty Burnett
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1993(5 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 22 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameBetty Burnett
NationalityBritish
StatusClosed
Appointed24 August 1993(5 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 22 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMr Michael Harry Johnson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1993)
RoleDiamond Miller
Correspondence Address160 Nevendon Road
Wickford
Essex
SS12 0NX
Secretary NameMr Michael Harry Johnson
NationalityBritish
StatusResigned
Appointed24 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address160 Nevendon Road
Wickford
Essex
SS12 0NX

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1P. Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth£6,650
Cash£8,540
Current Liabilities£9,131

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Compulsory strike-off action has been suspended (1 page)
16 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2011Secretary's details changed for Betty Burnett on 24 December 2010 (1 page)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(3 pages)
18 January 2011Director's details changed for Mr Patrick Burnett on 24 December 2010 (2 pages)
18 January 2011Director's details changed for Betty Burnett on 24 December 2010 (2 pages)
18 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
(3 pages)
18 January 2011Director's details changed for Mr Patrick Burnett on 24 December 2010 (2 pages)
18 January 2011Secretary's details changed for Betty Burnett on 24 December 2010 (1 page)
18 January 2011Director's details changed for Betty Burnett on 24 December 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 February 2010Director's details changed for Betty Burnett on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Patrick Burnett on 21 January 2010 (2 pages)
12 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Patrick Burnett on 21 January 2010 (2 pages)
12 February 2010Director's details changed for Betty Burnett on 21 January 2010 (2 pages)
12 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
5 January 2009Return made up to 24/12/08; full list of members (3 pages)
15 February 2008Return made up to 24/12/07; full list of members (2 pages)
15 February 2008Return made up to 24/12/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 January 2007Return made up to 24/12/06; full list of members (7 pages)
4 January 2007Return made up to 24/12/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Return made up to 24/12/05; full list of members (7 pages)
28 December 2005Return made up to 24/12/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2004Return made up to 24/12/04; full list of members (7 pages)
14 December 2004Return made up to 24/12/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 December 2003Return made up to 24/12/03; full list of members (7 pages)
19 December 2003Return made up to 24/12/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 February 2003Return made up to 24/12/02; full list of members (7 pages)
10 February 2003Return made up to 24/12/02; full list of members (7 pages)
28 December 2001Return made up to 24/12/01; full list of members (6 pages)
28 December 2001Return made up to 24/12/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 January 2001Return made up to 24/12/00; full list of members (6 pages)
15 January 2001Return made up to 24/12/00; full list of members (6 pages)
29 February 2000Full accounts made up to 31 May 1999 (9 pages)
29 February 2000Full accounts made up to 31 May 1999 (9 pages)
26 January 2000Return made up to 24/12/99; full list of members (6 pages)
26 January 2000Return made up to 24/12/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 May 1998 (10 pages)
25 January 1999Full accounts made up to 31 May 1998 (10 pages)
22 December 1998Return made up to 24/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Return made up to 24/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page)
2 December 1998Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
25 January 1998Return made up to 24/12/97; no change of members (4 pages)
25 January 1998Return made up to 24/12/97; no change of members (4 pages)
18 June 1997Return made up to 24/12/96; no change of members (4 pages)
18 June 1997Return made up to 24/12/96; no change of members (4 pages)
12 May 1997Registered office changed on 12/05/97 from: 160 nevendon road wickford essex SS12 0NX (1 page)
12 May 1997Registered office changed on 12/05/97 from: 160 nevendon road wickford essex SS12 0NX (1 page)
27 April 1997Return made up to 24/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/97
(6 pages)
27 April 1997Return made up to 24/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/97
(6 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1996Full accounts made up to 31 May 1995 (10 pages)
3 April 1996Full accounts made up to 31 May 1995 (10 pages)
25 April 1995Return made up to 24/12/94; no change of members (4 pages)
25 April 1995Return made up to 24/12/94; no change of members (4 pages)
3 April 1995Full accounts made up to 31 May 1994 (10 pages)
3 April 1995Full accounts made up to 31 May 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
13 May 1988Incorporation (11 pages)
13 May 1988Incorporation (11 pages)