Company NamePrestige Golf Limited
Company StatusDissolved
Company Number02919948
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)
Dissolution Date28 October 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNicholas Charles Leigh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 28 October 1997)
RoleSalesman
Correspondence AddressSouthmead
Hall Lane
Ingatestone
Essex
CM4 9NT
Secretary NameNicholas Charles Leigh
NationalityBritish
StatusClosed
Appointed30 April 1994(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 28 October 1997)
RoleSalesman
Correspondence AddressSouthmead
Hall Lane
Ingatestone
Essex
CM4 9NT
Secretary NameMrs Evelyn Elizabeth Leigh
NationalityBritish
StatusClosed
Appointed25 October 1995(1 year, 6 months after company formation)
Appointment Duration2 years (closed 28 October 1997)
RoleSecretary
Correspondence AddressSouthmead
Hall Lane
Ingatestone
Essex
CM4 9NN
Director NameScott Cranfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1995)
RoleGolf Professional
Correspondence Address142 Stradbroke Grove
Clayhill
Ilford
Essex
IG5 0DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 1
Kingsdale Industrial Estate
Regina Road Chelmsford
Essex
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 July 1997Accounts for a small company made up to 30 November 1996 (2 pages)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
30 May 1997Return made up to 18/04/97; no change of members (4 pages)
29 May 1997Application for striking-off (1 page)
19 April 1996Return made up to 18/04/96; no change of members (4 pages)
13 March 1996Accounts for a small company made up to 30 November 1995 (2 pages)
5 September 1995Accounts for a small company made up to 30 November 1994 (2 pages)
1 June 1995Registered office changed on 01/06/95 from: russell way widford industrial estate chelmsford CM1 3AA (1 page)
17 May 1995Return made up to 18/04/95; full list of members (6 pages)
16 May 1995Particulars of mortgage/charge (4 pages)