Company NamePermillast Special Projects Limited
Company StatusDissolved
Company Number03399016
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NamePermillast Specialist Coating Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMartyn Ellis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(same day as company formation)
RoleBuyer/Surveyor
Correspondence Address126 Admirals Walk
Shoeburyness
SS3 9FN
Secretary NameTracey Ellis
NationalityBritish
StatusClosed
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address126 Admirals Walk
Shoeburyness
Essex
SS3 9FN
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressVictoria House
50 Alexander Street
Southend On Sea
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

Financials

Year2014
Net Worth-£2,801
Current Liabilities£3,595

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Application for striking-off (1 page)
2 September 2004Return made up to 04/07/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 August 2003Return made up to 04/07/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Return made up to 04/07/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Return made up to 04/07/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 August 1997Registered office changed on 08/08/97 from: victoria house 50 alexandra street southend-on-sea essex SS1 1BN (1 page)
30 July 1997Director resigned (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Company name changed permillast specialist coating li mited\certificate issued on 30/07/97 (2 pages)
28 July 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: 165 high street highstone house barnet hertfordshire EN5 5SU (1 page)
25 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)