Company NamePrestige Car Covers Limited
Company StatusDissolved
Company Number07753964
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Scott Andrew Taylor-Chisholm
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address23c Akenside Terrace
Newcastle Upon Tyne
NE2 1TN

Location

Registered Address23c Akenside Terrace
Newcastle Upon Tyne
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Scott Taylor-chisholm
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Scott Taylor-Chisholm on 26 August 2014 (2 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mr Scott Taylor-Chisholm on 26 August 2014 (2 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Registered office address changed from 34 Ivy Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DB on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 34 Ivy Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DB on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 34 Ivy Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1DB on 9 September 2013 (1 page)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
11 October 2012Registered office address changed from Team Vale House Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SD England on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Team Vale House Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SD England on 11 October 2012 (2 pages)
7 February 2012Registered office address changed from 34 Ivy Road Gosforth Newcastle upon Tyne NE31DB England on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Team Vale House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SD on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 34 Ivy Road Gosforth Newcastle upon Tyne NE31DB England on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Team Vale House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SD on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Team Vale House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SD on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 34 Ivy Road Gosforth Newcastle upon Tyne NE31DB England on 7 February 2012 (2 pages)
26 August 2011Incorporation (24 pages)
26 August 2011Incorporation (24 pages)