Company NamePremier Decorating Services Limited
Company StatusDissolved
Company Number04504067
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGraham John Giles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleDecorator
Correspondence Address22 Allen Way
Springfield
Chelmsford
CM2 6GF
Secretary NameJune Patricia Giles
NationalityBritish
StatusClosed
Appointed06 August 2002(same day as company formation)
RoleSecretary
Correspondence Address22 Allen Way
Springfield
Chelmsford
CM2 6GF
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSuite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at 1Graham John Giles
100.00%
Ordinary

Financials

Year2014
Net Worth£221
Current Liabilities£4,624

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
21 September 2011Compulsory strike-off action has been suspended (1 page)
21 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Compulsory strike-off action has been suspended (1 page)
8 October 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
4 September 2009Return made up to 05/08/09; full list of members (3 pages)
4 September 2009Return made up to 05/08/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 August 2008Return made up to 05/08/08; full list of members (3 pages)
5 August 2008Return made up to 05/08/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 November 2007Return made up to 06/08/07; full list of members (2 pages)
7 November 2007Return made up to 06/08/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 October 2007Registered office changed on 19/10/07 from: 10 rosslyn close hockley essex SS5 5BP (1 page)
19 October 2007Registered office changed on 19/10/07 from: 10 rosslyn close hockley essex SS5 5BP (1 page)
31 August 2006Return made up to 06/08/06; full list of members (2 pages)
31 August 2006Return made up to 06/08/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
31 August 2006Secretary's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
31 August 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 06/08/05; full list of members (6 pages)
7 March 2006Return made up to 06/08/05; full list of members (6 pages)
31 January 2006Registered office changed on 31/01/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
31 January 2006Registered office changed on 31/01/06 from: bowen court church street rayleigh essex SS6 7EE (1 page)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 August 2004Return made up to 06/08/04; full list of members (6 pages)
20 August 2004Return made up to 06/08/04; full list of members (6 pages)
27 August 2003Return made up to 06/08/03; full list of members (6 pages)
27 August 2003Return made up to 06/08/03; full list of members (6 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
6 August 2002Incorporation (14 pages)