Company NamePrism Business Solutions Limited
Company StatusDissolved
Company Number03389562
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)
Previous NameMakehow Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Triest
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 2011(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2014)
RoleDirector Of Tax
Country of ResidenceUnited States
Correspondence AddressManor Farm
High Street
Dronfield
Derbyshire
S18 1PY
Secretary NameMr Vincent Pilette
StatusClosed
Appointed02 August 2011(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 04 February 2014)
RoleCompany Director
Correspondence AddressManor Farm
High Street
Dronfield
Derbyshire
S18 1PY
Director NameMr John Charles
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(4 days after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2002)
RoleCompany Director
Correspondence AddressGreenleaves
The Drive Abbottsbrook
Bourne End
Buckinghamshire
SL8 5RE
Secretary NameMr Raymond John Fagan
NationalityBritish
StatusResigned
Appointed24 June 1997(4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodfield Road
Ealing
London
W5 1SL
Director NameDavid Leslie Sparling
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressForestcolne
High St
Thorpe-Le-Soken
Essex
CO16 0EA
Director NameAndrew Robert Josephson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 January 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address48 Richmond Road
Ponsonby Auckland
New Zealand
Foreign
Director NameChristopher Michael Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 January 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 2003)
RoleManaging Director
Correspondence Address5b Rarere Road
Takapuna
Auckland
New Zealand
Director NameWendie Louise Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 January 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence Address46 Georgina Street
Freemans Bay Auckland
New Zealand
Foreign
Director NameMr Andrew Fitzgerald
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrotts Farmhouse Methersgate
Woodbridge
Suffolk
IP12 3JL
Director NameMr Paul Anthony Byrnes
Date of BirthApril 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 January 1998(6 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address40a Clifton Road
Takapuna
Auckland
New Zealand
Secretary NameMr Andrew Fitzgerald
NationalityBritish
StatusResigned
Appointed06 January 1998(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleCo Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrotts Farmhouse Methersgate
Woodbridge
Suffolk
IP12 3JL
Secretary NameJuile Belinda Goodchild
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence Address15 Moor Close
Finchampstead
Wokingham
Berkshire
RG40 4EZ
Secretary NameMr Justin William Lusty
NationalityBritish
StatusResigned
Appointed19 June 2000(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Colehill Lane
London
SW6 5EG
Secretary NameChristopher Richard Lancastre Grindal
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleAccountant
Correspondence Address11a Paveley Drive
London
SW11 3TP
Secretary NameMark Peter Harman
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2006)
RoleCompany Director
Correspondence Address18 Boydlands
Capel St Mary
Ipswich
Suffolk
IP9 2UX
Director NameMr John James Loughlin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 October 2003(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address267 Te Mata Mangateretere Road
Havelock North
Hawkes Bay
New Zealand
Secretary NameMary Helen Midgley
NationalityBritish
StatusResigned
Appointed08 March 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address67 Victoria Gardens
Colchester
CO4 9YB
Secretary NameStuart Wicks
NationalityBritish
StatusResigned
Appointed21 November 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2011)
RoleCompany Director
Correspondence Address61 Vicarage Road
Chelmsford
Essex
CM2 9BT
Secretary NameMr Filip Buyse
NationalityAmerican
StatusResigned
Appointed21 November 2008(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7305 Loughheed Plaza
Plano
Texas Tx 75025
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMidland House 2nd Floor
North Station Road
Colchester
Essex
CO1 1RB
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

10k at £1Prism Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 10,000
(4 pages)
20 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 10,000
(4 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
26 April 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Appointment of Mr Vincent Pilette as a secretary (2 pages)
20 December 2011Termination of appointment of Paul Byrnes as a director (1 page)
20 December 2011Appointment of Mr Daniel Triest as a director (2 pages)
20 December 2011Termination of appointment of Stuart Wicks as a secretary on 2 August 2011 (1 page)
20 December 2011Appointment of Mr Daniel Triest as a director on 2 August 2011 (2 pages)
20 December 2011Termination of appointment of Paul Anthony Byrnes as a director on 2 August 2011 (1 page)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2011Termination of appointment of Stuart Wicks as a secretary (1 page)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2011Appointment of Mr Vincent Pilette as a secretary on 2 August 2011 (2 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
3 March 2011Registered office address changed from Abbeygate One Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Abbeygate One Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Abbeygate One Whitewell Road Colchester Essex CO2 7DE on 3 March 2011 (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 July 2010Director's details changed for Paul Anthony Byrnes on 20 June 2010 (2 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Paul Anthony Byrnes on 20 June 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 July 2009Appointment Terminated Secretary filip buyse (1 page)
17 July 2009Appointment Terminated Secretary mary midgley (1 page)
17 July 2009Appointment terminated secretary filip buyse (1 page)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 July 2009Return made up to 20/06/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary mary midgley (1 page)
8 January 2009Secretary appointed filip buyse (2 pages)
8 January 2009Secretary appointed filip buyse (2 pages)
2 December 2008Appointment terminated director john loughlin (1 page)
2 December 2008Secretary appointed stuart wicks (2 pages)
2 December 2008Appointment Terminated Director john loughlin (1 page)
2 December 2008Secretary appointed stuart wicks (2 pages)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
18 July 2008Return made up to 20/06/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 July 2008Accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
7 August 2006Accounts made up to 31 March 2006 (6 pages)
7 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 20/06/06; full list of members (2 pages)
26 July 2006Return made up to 20/06/06; full list of members (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
17 August 2005Accounts made up to 31 March 2005 (7 pages)
17 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 July 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
16 November 2004Accounts made up to 31 March 2004 (7 pages)
25 August 2004Full accounts made up to 31 March 2003 (8 pages)
25 August 2004Full accounts made up to 31 March 2003 (8 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
13 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 March 2004Resolutions
  • RES13 ‐ Re appointment 23/12/03
(1 page)
5 March 2004Resolutions
  • RES13 ‐ Re appointment 23/12/03
(1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 July 2003Return made up to 20/06/03; full list of members (7 pages)
10 May 2003Director's particulars changed (1 page)
10 May 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
6 May 2003Full accounts made up to 31 March 2002 (12 pages)
3 April 2003Full accounts made up to 31 March 2001 (13 pages)
3 April 2003Full accounts made up to 31 March 2001 (13 pages)
24 March 2003Return made up to 20/06/02; full list of members; amend (8 pages)
24 March 2003Return made up to 20/06/02; full list of members; amend (8 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
29 August 2002Return made up to 20/06/02; full list of members (8 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 August 2002New secretary appointed (2 pages)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
11 September 2001Full accounts made up to 31 March 2000 (12 pages)
11 September 2001Full accounts made up to 31 March 2000 (12 pages)
10 July 2001Return made up to 20/06/01; full list of members (8 pages)
10 July 2001Return made up to 20/06/01; full list of members (8 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 9 east stockwell street colchester essex CO1 1SS (1 page)
31 January 2001Registered office changed on 31/01/01 from: 9 east stockwell street colchester essex CO1 1SS (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
13 July 2000Return made up to 20/06/00; full list of members (7 pages)
13 July 2000Return made up to 20/06/00; full list of members (7 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
23 July 1999Return made up to 20/06/99; no change of members (6 pages)
23 July 1999Return made up to 20/06/99; no change of members (6 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Ad 06/01/98--------- £ si 9998@1 (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Ad 06/01/98--------- £ si 9998@1 (2 pages)
9 July 1998Return made up to 20/06/98; full list of members (8 pages)
9 July 1998Return made up to 20/06/98; full list of members (8 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
12 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
12 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
11 February 1998Company name changed makehow LIMITED\certificate issued on 11/02/98 (2 pages)
11 February 1998Company name changed makehow LIMITED\certificate issued on 11/02/98 (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Registered office changed on 19/01/98 from: maindeck house holtspur lane wooburn green high wycombe buckinghamshire HP10 0AH (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Registered office changed on 19/01/98 from: maindeck house holtspur lane wooburn green high wycombe buckinghamshire HP10 0AH (1 page)
19 January 1998New director appointed (2 pages)
1 August 1997Memorandum and Articles of Association (14 pages)
1 August 1997Memorandum and Articles of Association (14 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997£ nc 1000/100000 24/06/97 (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997£ nc 1000/100000 24/06/97 (1 page)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1997Incorporation (9 pages)