Company NamePrivilege Advertising Association Limited
Company StatusDissolved
Company Number06487344
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Brian Paton Gilda
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(1 week after company formation)
Appointment Duration12 years, 7 months (closed 22 September 2020)
RoleChairman And Managing Director
Country of ResidenceScotland
Correspondence AddressInverleven 3 Dixon Drive
Dumbarton
Dunbartonshire
G82 4AP
Scotland
Secretary NameMr Peter Gerald Corley
StatusClosed
Appointed01 May 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address90 Hill Road
Benfleet
SS7 1AL
Director NameMr Philip John Maskell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComp Farm Comp Lane
Offham
West Malling
Kent
ME19 5PP
Secretary NameBrian John Mills
NationalityBritish
StatusResigned
Appointed05 February 2008(1 week after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandon Brook Manor
Sandon Brook Place
Sandon
Essex
CM2 7UJ
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£14,462
Cash£24,044
Current Liabilities£10,621

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
22 October 2019Accounts for a small company made up to 31 January 2019 (5 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 November 2018Accounts for a small company made up to 31 January 2018 (5 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (5 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (5 pages)
21 August 2017Termination of appointment of Brian John Mills as a secretary on 30 April 2017 (1 page)
21 August 2017Appointment of Mr Peter Gerald Corley as a secretary on 1 May 2017 (2 pages)
21 August 2017Termination of appointment of Brian John Mills as a secretary on 30 April 2017 (1 page)
21 August 2017Appointment of Mr Peter Gerald Corley as a secretary on 1 May 2017 (2 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 March 2017Termination of appointment of Philip John Maskell as a director on 21 March 2017 (1 page)
29 March 2017Termination of appointment of Philip John Maskell as a director on 21 March 2017 (1 page)
31 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
25 June 2016Accounts for a small company made up to 31 January 2016 (5 pages)
25 June 2016Accounts for a small company made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 29 January 2016 no member list (4 pages)
29 January 2016Annual return made up to 29 January 2016 no member list (4 pages)
20 May 2015Accounts for a small company made up to 31 January 2015 (5 pages)
20 May 2015Accounts for a small company made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 29 January 2015 no member list (4 pages)
2 February 2015Annual return made up to 29 January 2015 no member list (4 pages)
13 June 2014Accounts for a small company made up to 31 January 2014 (5 pages)
13 June 2014Accounts for a small company made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 29 January 2014 no member list (4 pages)
29 January 2014Annual return made up to 29 January 2014 no member list (4 pages)
10 July 2013Accounts for a small company made up to 31 January 2013 (5 pages)
10 July 2013Accounts for a small company made up to 31 January 2013 (5 pages)
31 January 2013Annual return made up to 29 January 2013 no member list (4 pages)
31 January 2013Annual return made up to 29 January 2013 no member list (4 pages)
27 June 2012Accounts for a small company made up to 31 January 2012 (5 pages)
27 June 2012Accounts for a small company made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 29 January 2012 no member list (4 pages)
1 February 2012Annual return made up to 29 January 2012 no member list (4 pages)
31 January 2012Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 31 January 2012 (1 page)
8 June 2011Accounts for a small company made up to 31 January 2011 (5 pages)
8 June 2011Accounts for a small company made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
7 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
29 June 2010Accounts for a small company made up to 31 January 2010 (5 pages)
29 June 2010Accounts for a small company made up to 31 January 2010 (5 pages)
2 February 2010Director's details changed for Mr Philip John Maskell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Philip John Maskell on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Philip John Maskell on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 no member list (3 pages)
2 February 2010Annual return made up to 29 January 2010 no member list (3 pages)
25 August 2009Accounts for a small company made up to 31 January 2009 (5 pages)
25 August 2009Accounts for a small company made up to 31 January 2009 (5 pages)
29 January 2009Annual return made up to 29/01/09 (2 pages)
29 January 2009Annual return made up to 29/01/09 (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
21 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
29 January 2008Incorporation (19 pages)
29 January 2008Incorporation (19 pages)