Company NamePrefabricated & Modular Supplies Limited
Company StatusDissolved
Company Number05085496
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)
Previous NameSite Rite Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Colley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeats Hill Grange
Hull Road, Seaton
Hull
East Yorkshire
HU11 5RN
Secretary NameGillian Esther Sedgwick
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCo Secretary
Correspondence AddressSeats Hill Grange
Seaton
Hornsea
East Yorkshire
HU11 5RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
30 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
30 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-10
(1 page)
16 July 2009Statement of affairs with form 4.19 (6 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2009Statement of affairs with form 4.19 (6 pages)
15 July 2009Registered office changed on 15/07/2009 from seats hill grange hull road seaton east yorkshire HU11 5RN (1 page)
15 July 2009Registered office changed on 15/07/2009 from seats hill grange hull road seaton east yorkshire HU11 5RN (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
10 December 2006Registered office changed on 10/12/06 from: unit b 9 headlands road aldbrough hull east yorkshire HU11 4RR (1 page)
10 December 2006Registered office changed on 10/12/06 from: unit b 9 headlands road aldbrough hull east yorkshire HU11 4RR (1 page)
10 December 2006Accounts made up to 31 March 2006 (5 pages)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 November 2006Company name changed site rite group LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Company name changed site rite group LIMITED\certificate issued on 09/11/06 (2 pages)
14 June 2006Return made up to 26/03/06; full list of members (2 pages)
14 June 2006Return made up to 26/03/06; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 November 2005Accounts made up to 31 March 2005 (5 pages)
26 July 2005Return made up to 26/03/05; full list of members (2 pages)
26 July 2005Return made up to 26/03/05; full list of members (2 pages)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 10 cedar close hornsea hull east yorkshire HU18 1TY (1 page)
24 June 2005Registered office changed on 24/06/05 from: 10 cedar close hornsea hull east yorkshire HU18 1TY (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
19 April 2004Registered office changed on 19/04/04 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
26 March 2004Incorporation (16 pages)
26 March 2004Incorporation (16 pages)