Company NamePrestige Care Solutions Limited
Company StatusDissolved
Company Number07323259
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graeme Metcalfe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address23 Manila Street
Sunderland
Tyne And Wear
SR2 8RS
Director NameMrs Sinead Catherine Metcalfe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address23 Manila Street
Sunderland
Tyne And Wear
SR2 8RS

Contact

Websitewww.prestigecaresolutions.co.uk
Email address[email protected]

Location

Registered Address23 Manila Street
Sunderland
Tyne And Wear
SR2 8RS
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Graeme Metcalfe
50.00%
Ordinary
1 at £1Sinead Catherine Metcalfe
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,497
Current Liabilities£3,497

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
5 October 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 2
(4 pages)
22 August 2012Termination of appointment of Sinead Metcalfe as a director (2 pages)
22 August 2012Termination of appointment of Sinead Metcalfe as a director (2 pages)
13 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)