Company NameM & S Prestige & Specialist Limited
Company StatusDissolved
Company Number03958210
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)
Previous NamesM & S Car Hire Limited and M & S Prestige & Specialist Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Monica Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address221 Albert Road
Jarrow
Tyne & Wear
NE32 5RS
Director NameMr Stephen Watson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCoachworks Specialist
Country of ResidenceUnited Kingdom
Correspondence Address221 Albert Road
Jarrow
Tyne & Wear
NE32 5RS
Secretary NameMrs Monica Watson
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Albert Road
Jarrow
Tyne & Wear
NE32 5RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemandsprestige.co.uk
Email address[email protected]
Telephone0191 5191629
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth Road
Boldon Colliery
Boldon
Tyne & Wear
NE35 9AF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Mr Stephen Watson
50.10%
Ordinary
499 at £1Mrs Monica Watson
49.90%
Ordinary

Financials

Year2014
Net Worth-£98,136
Cash£19,286
Current Liabilities£98,130

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
24 July 2012Order of court to wind up (2 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Order of court to wind up (2 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(5 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 1,000
(5 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 April 2009Company name changed m & s prestige & specialist hire LIMITED\certificate issued on 01/05/09 (2 pages)
29 April 2009Company name changed m & s prestige & specialist hire LIMITED\certificate issued on 01/05/09 (2 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
31 March 2009Return made up to 28/03/09; full list of members (4 pages)
1 July 2008Capitals not rolled up (2 pages)
1 July 2008Capitals not rolled up (2 pages)
1 July 2008Return made up to 28/03/08; full list of members (5 pages)
1 July 2008Return made up to 28/03/08; full list of members (5 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 April 2007Return made up to 28/03/07; full list of members (7 pages)
17 April 2007Return made up to 28/03/07; full list of members (7 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 June 2006Accounts made up to 31 October 2005 (1 page)
24 May 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
24 May 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
7 April 2006Return made up to 28/03/06; full list of members (7 pages)
7 April 2006Return made up to 28/03/06; full list of members (7 pages)
2 September 2005Company name changed m & s car hire LIMITED\certificate issued on 02/09/05 (3 pages)
2 September 2005Company name changed m & s car hire LIMITED\certificate issued on 02/09/05 (3 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 June 2005Accounts made up to 31 March 2005 (1 page)
10 June 2005Return made up to 28/03/05; full list of members (7 pages)
10 June 2005Return made up to 28/03/05; full list of members (7 pages)
21 June 2004Accounts made up to 31 March 2004 (1 page)
21 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Registered office changed on 25/03/04 from: c/o steve watson coachworks LIMITED north road boldon colliery tyne and wear NE35 9AF (1 page)
25 March 2004Return made up to 28/03/04; full list of members (7 pages)
25 March 2004Return made up to 28/03/04; full list of members (7 pages)
25 March 2004Registered office changed on 25/03/04 from: c/o steve watson coachworks LIMITED north road boldon colliery tyne and wear NE35 9AF (1 page)
9 March 2004Accounts made up to 31 March 2003 (1 page)
9 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 March 2004Registered office changed on 09/03/04 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page)
9 March 2004Registered office changed on 09/03/04 from: 7 grange road west jarrow tyne & wear NE32 3JA (1 page)
2 June 2003Return made up to 28/03/03; full list of members (7 pages)
2 June 2003Return made up to 28/03/03; full list of members (7 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 28/03/02; full list of members (6 pages)
10 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 28/03/01; full list of members (6 pages)
24 April 2001Return made up to 28/03/01; full list of members (6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
28 March 2000Incorporation (16 pages)
28 March 2000Incorporation (16 pages)