Company NamePrem-Restore (UK) Limited
Company StatusDissolved
Company Number07753789
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date23 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameCarl Anthony Oliver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEmpire House Edgar Street
Accrington
Lancashire
BB5 1PT
Director NameSonya Marie McGonagle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(1 month, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 August 2012)
RoleDriector
Country of ResidenceEngland
Correspondence Address20 King Street
Accrington
Lancashire
BB5 1PR

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carl Anthony Oliver
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2015Final Gazette dissolved following liquidation (1 page)
23 February 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
23 February 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
30 December 2013Registered office address changed from 20 King Street Accrington Lancashire BB5 1PR England on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from 20 King Street Accrington Lancashire BB5 1PR England on 30 December 2013 (2 pages)
24 December 2013Statement of affairs with form 4.19 (5 pages)
24 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2013Statement of affairs with form 4.19 (5 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Termination of appointment of Sonya Marie Mcgonagle as a director on 27 August 2012 (1 page)
6 December 2013Termination of appointment of Sonya Marie Mcgonagle as a director on 27 August 2012 (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1
(4 pages)
8 October 2012Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 26 August 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 1
(4 pages)
8 October 2012Registered office address changed from Empire House Edgar Street Accrington Lancashire BB5 1PT United Kingdom on 8 October 2012 (1 page)
16 November 2011Appointment of Sonya Marie Mcgonagle as a director on 17 October 2011 (2 pages)
16 November 2011Appointment of Sonya Marie Mcgonagle as a director on 17 October 2011 (2 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)