Company NamePrestige Windows Trade Centre Ltd
Company StatusDissolved
Company Number05045790
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date7 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Brian Chaplin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ES
Secretary NamePaul Brian Chaplin
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ES
Director NamePaul Brian Chaplin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ES

Location

Registered AddressThornton Rones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1 at 1Ms Pauline Linda Chaplin
50.00%
Ordinary
1 at 1Paul Chaplin
50.00%
Ordinary

Financials

Year2014
Net Worth-£72,822
Current Liabilities£106,381

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 17 January 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 17 January 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
25 July 2011Liquidators statement of receipts and payments to 17 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 17 July 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
25 January 2010Appointment of a voluntary liquidator (1 page)
25 January 2010Appointment of a voluntary liquidator (1 page)
25 January 2010Statement of affairs with form 4.19 (5 pages)
25 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2010Statement of affairs with form 4.19 (5 pages)
4 January 2010Registered office address changed from Unit 6 Stort Mill, Riverway, Templefields Harlow Essex CM20 2SN on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Unit 6 Stort Mill, Riverway, Templefields Harlow Essex CM20 2SN on 4 January 2010 (2 pages)
4 January 2010Registered office address changed from Unit 6 Stort Mill, Riverway, Templefields Harlow Essex CM20 2SN on 4 January 2010 (2 pages)
7 April 2009Return made up to 02/03/09; full list of members (3 pages)
7 April 2009Return made up to 02/03/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 March 2008Return made up to 02/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 April 2006Return made up to 02/03/06; full list of members (2 pages)
6 April 2006Return made up to 02/03/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
5 April 2005Return made up to 02/03/05; full list of members (7 pages)
5 April 2005Return made up to 02/03/05; full list of members (7 pages)
16 February 2004Incorporation (17 pages)
16 February 2004Incorporation (17 pages)