Company NamePrize Networks Limited
Company StatusDissolved
Company Number03024338
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAntony Don Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2002)
RoleComputer Technician
Correspondence Address160 Chipstead Way
Woodmansterne
Banstead
Surrey
SM7 3JS
Secretary NameMichelle Ann Joan Bourne
NationalityBritish
StatusClosed
Appointed17 April 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address160 Chipstead Way
Banstead
Surrey
SM7 3JS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
11 March 2002Application for striking-off (1 page)
5 December 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
7 August 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
15 June 2001Full accounts made up to 31 March 2001 (9 pages)
7 March 2001Return made up to 21/02/01; full list of members (6 pages)
31 May 2000Full accounts made up to 31 March 2000 (8 pages)
3 March 2000Return made up to 21/02/00; full list of members (6 pages)
12 July 1999Full accounts made up to 31 March 1999 (9 pages)
5 March 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 1999Registered office changed on 06/02/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
27 July 1998Full accounts made up to 31 March 1998 (9 pages)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
5 March 1998Return made up to 21/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1997Full accounts made up to 31 March 1997 (9 pages)
20 March 1997Return made up to 21/02/97; no change of members (4 pages)
9 June 1996Full accounts made up to 31 March 1996 (9 pages)
19 March 1996Return made up to 21/02/96; full list of members (6 pages)
4 May 1995Ad 18/04/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
4 May 1995Accounting reference date notified as 31/03 (1 page)
26 April 1995Memorandum and Articles of Association (28 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 April 1995Registered office changed on 26/04/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 April 1995Director resigned;new director appointed (2 pages)