Company NamePermillast Limited
Company StatusDissolved
Company Number02037573
CategoryPrivate Limited Company
Incorporation Date16 July 1986(37 years, 9 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMiss Petina Kim Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(6 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 12 October 2004)
RoleBeauty Therapist
Correspondence Address40 Tankerville Drive
Leigh On Sea
Essex
SS9 3DF
Secretary NameNancy Madeline Ellis
NationalityBritish
StatusClosed
Appointed09 August 1995(9 years after company formation)
Appointment Duration9 years, 2 months (closed 12 October 2004)
RoleSecretary
Correspondence Address1 Ruffles Close
Rayleigh
Essex
SS6 8EW
Director NameNancy Madeline Ellis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2004)
RoleAdministrator
Correspondence Address1 Ruffles Close
Rayleigh
Essex
SS6 8EW
Director NameAndrew Timothy Ellis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address38 Langham Drive
Rayleigh
Essex
SS6 9TA
Director NameMr Martyn John Ellis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleCompany Director
Correspondence Address83 Admirals Walk
Shoeburyness
Southend On Sea
Essex
SS3 9XJ
Director NameMr Patrick John Ellis
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address37 Wellington Road
Rayleigh
Essex
SS6 8EX
Director NameMiss Petina Kim Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1992)
RoleBeauty Therapist
Correspondence Address37 Wellington Road
Rayleigh
Essex
SS6 8EX
Director NameMr Richard Terence Ellis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 April 1994)
RoleCompany Director
Correspondence AddressLongview 61 Rawreth Lane
Rayleigh
Essex
SS6 9QD
Director NameJohn Jarvis
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressCoachstones 18 Cosgrove Avenue
Leigh On Sea
Essex
SS9 3TZ
Secretary NameMrs Catherine Mary Denise Ellis
NationalityBritish
StatusResigned
Appointed14 April 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressLongview 61 Rawreth Lane
Rayleigh
Essex
SS6 9QD
Secretary NameMr Martyn John Ellis
NationalityBritish
StatusResigned
Appointed23 July 1993(7 years after company formation)
Appointment Duration9 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address83 Admirals Walk
Shoeburyness
Southend On Sea
Essex
SS3 9XJ
Secretary NameMiss Petina Kim Ellis
NationalityBritish
StatusResigned
Appointed22 April 1994(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1995)
RoleCompany Director
Correspondence Address12 Lyndbourne Court
London Road
Benfleet
Essex
SS7 5UG
Director NameMr Patrick John Ellis
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1997(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 December 2002)
RoleConsultant
Correspondence Address37 Wellington Road
Rayleigh
Essex
SS6 8EX

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
1 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
27 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 April 2003New director appointed (1 page)
12 April 2003Director resigned (1 page)
2 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
31 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(8 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 April 2000Return made up to 14/04/00; full list of members (8 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 April 1999Return made up to 14/04/99; no change of members (4 pages)
8 May 1998Return made up to 14/04/98; full list of members (6 pages)
24 March 1998Return made up to 14/04/97; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 January 1998Registered office changed on 19/01/98 from: kingsridge house 601 london road westcliffe-on-sea essex SS0 9PE (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
4 December 1996Accounts for a small company made up to 31 October 1995 (7 pages)
7 May 1996Return made up to 14/04/96; no change of members (4 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)