Company NamePremiercare Interiors Limited
Company StatusDissolved
Company Number05172168
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLois Sophia Walker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleOffice Manager
Correspondence Address34 Fortescue Chase
Thorpe Bay
Southend On Sea
Essex
SS1 3SS
Director NameMr Paul Scott Walker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address34 Fortescue Chase
Thorpe Bay
Southend On Sea
Essex
SS1 3SS
Secretary NameMr Paul Scott Walker
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address34 Fortescue Chase
Thorpe Bay
Southend On Sea
Essex
SS1 3SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1a The Seedbed Centre
Vanguard Way Shoeburyness
Southend On Sea
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
24 July 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 July 2007Return made up to 06/07/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 July 2006Return made up to 06/07/06; full list of members (3 pages)
28 February 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 January 2006Location of register of members (1 page)
19 January 2006Registered office changed on 19/01/06 from: unit B2 the seedbed centre vanguard way, shoeburyness southend on sea essex SS3 9QY (1 page)
12 August 2005Return made up to 06/07/05; full list of members (7 pages)
17 March 2005Registered office changed on 17/03/05 from: spec house, 83 elm road leigh on sea essex SS9 1SP (1 page)
26 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 July 2004Ad 12/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Director resigned (1 page)
6 July 2004Incorporation (16 pages)