Company NamePrestige Pubs Limited
Company StatusDissolved
Company Number06930420
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date21 June 2013 (10 years, 10 months ago)

Directors

Director NameMr Paul Sample
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address7 Arcade Park
Tynemouth
North Shields
Tyne And Wear
NE30 4HP
Director NameMr James Ridley Sample
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RolePublican
Correspondence AddressAbbotswood Coldcoates Burn
Ponteland
Newcastle Upon Tyne
NE20 0AE

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2013Final Gazette dissolved following liquidation (1 page)
21 June 2013Final Gazette dissolved following liquidation (1 page)
26 June 2012Deferment of dissolution (voluntary) (2 pages)
26 June 2012Deferment of dissolution (voluntary) (2 pages)
18 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (14 pages)
18 April 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
18 April 2012Liquidators' statement of receipts and payments to 28 March 2012 (14 pages)
18 April 2012Liquidators statement of receipts and payments to 28 March 2012 (14 pages)
18 April 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
9 February 2012Liquidators statement of receipts and payments to 27 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
17 February 2010Statement of affairs with form 4.19 (6 pages)
17 February 2010Statement of affairs with form 4.19 (6 pages)
11 February 2010Appointment of a voluntary liquidator (1 page)
11 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2010Appointment of a voluntary liquidator (1 page)
11 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-28
(1 page)
12 January 2010Registered office address changed from Hw Chartered Accountants Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Hw Chartered Accountants Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 12 January 2010 (1 page)
14 October 2009Termination of appointment of James Sample as a director (1 page)
14 October 2009Termination of appointment of James Sample as a director (1 page)
11 June 2009Incorporation (12 pages)
11 June 2009Incorporation (12 pages)