Company NamePremier Detailing Limited
Company StatusDissolved
Company Number03713180
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameScreenstick Limited

Business Activity

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

Directors

Director NameMr John Mark Grimmett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(4 months after company formation)
Appointment Duration7 years, 5 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cranbrook Drive
Prudhoe
Northumberland
NE42 6QF
Secretary NameMr George Bailes Hall
NationalityBritish
StatusClosed
Appointed15 June 1999(4 months after company formation)
Appointment Duration7 years, 5 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address8 Waterbeck Close
Cramlington
Northumberland
NE23 6LT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address214-218 Rothbury Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5DE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
9 March 2005Return made up to 12/02/05; full list of members (6 pages)
7 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 March 2004Return made up to 12/02/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
23 June 2003Director's particulars changed (1 page)
24 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 February 2002Return made up to 12/02/02; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
13 March 2001Return made up to 12/02/01; full list of members (5 pages)
7 April 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
6 March 2000Return made up to 12/02/00; full list of members (5 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999New secretary appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Registered office changed on 04/07/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (2 pages)
17 June 1999Company name changed screenstick LIMITED\certificate issued on 18/06/99 (2 pages)
12 February 1999Incorporation (12 pages)