Company NamePremier Plastering Contractors Ltd
DirectorShane Andrew
Company StatusLiquidation
Company Number05448144
CategoryPrivate Limited Company
Incorporation Date10 May 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameShane Andrew
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address8 Ox Hill
Halfway
Sheffield
South Yorkshire
S20 4SX
Secretary NamePaul Daniel Mann
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RolePlasterer
Correspondence Address1 Ladies Spring Court
Ladies Spring Grove
Sheffield
South Yorkshire
S17 3LR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressUnit 20 Fallbank Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Financials

Year2007
Net Worth£19,404
Cash£5,775
Current Liabilities£29,462

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Next Accounts Due31 March 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due24 May 2017 (overdue)

Filing History

23 March 2010Order of court to wind up (2 pages)
23 March 2010Order of court to wind up (2 pages)
10 March 2010Order of court to wind up (1 page)
10 March 2010Order of court to wind up (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Return made up to 10/05/08; full list of members (4 pages)
12 December 2008Return made up to 10/05/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from 8 oxhill halfway sheffield south yorkshire S20 4XD (1 page)
19 November 2008Registered office changed on 19/11/2008 from 8 oxhill halfway sheffield south yorkshire S20 4XD (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 October 2007Return made up to 10/05/07; full list of members (3 pages)
17 October 2007Return made up to 10/05/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 May 2007Return made up to 10/05/06; full list of members (3 pages)
9 May 2007Return made up to 10/05/06; full list of members (3 pages)
22 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005Registered office changed on 29/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
29 June 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Incorporation (14 pages)
10 May 2005Director resigned (1 page)
10 May 2005Incorporation (14 pages)