Company NamePremier Doors And Shutters Limited
Company StatusDissolved
Company Number04849442
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGarry Andrew Muir
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 days after company formation)
Appointment Duration7 years, 5 months (closed 06 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Whinneyfield Road
Walker Gate
Newcastle Upon Tyne
NE6 4HU
Director NameMr Daniel McLarnon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 06 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Fieldfare Close
Ayton
Washington
Tyne & Wear
NE38 0DQ
Director NameDarren Nicholson Page
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 06 January 2011)
RoleManager
Correspondence Address18 Penyghent Way
Washington
Tyne & Wear
NE37 1SA
Director NameMr Craig Mullinder
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration6 years (closed 06 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Cambourne Grove
Gateshead
Tyne & Wear
NE8 4EX
Director NameMr Robert Norman Page
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 06 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Wear Lodge
Chester Le Street
County Durham
DH3 4AP
Secretary NameJoanne Page
NationalityBritish
StatusClosed
Appointed04 September 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 06 January 2011)
RoleCompany Director
Correspondence Address32 Wear Lodge
Chester Le Street
County Durham
DH3 4AP
Director NameMr Robert Norman Page
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Wear Lodge
Chester Le Street
County Durham
DH3 4AP
Secretary NameJoanne Page
NationalityBritish
StatusResigned
Appointed01 August 2003(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2007)
RoleSecretary
Correspondence Address32 Wear Lodge
Chester Le Street
County Durham
DH3 4AP
Secretary NameLee Andrew Daly
NationalityBritish
StatusResigned
Appointed19 March 2007(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 September 2007)
RoleCompany Director
Correspondence Address33 Glen Terrace
Washington
Tyne & Wear
NE38 7AY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressHawdon Bell & Co
The Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth£9,087
Cash£10,907
Current Liabilities£133,775

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2011Final Gazette dissolved following liquidation (1 page)
6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2010Liquidators statement of receipts and payments to 22 September 2010 (5 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Liquidators' statement of receipts and payments to 22 September 2010 (5 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 23 December 2009 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 23 December 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 23 June 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 23 June 2009 (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne and wear NE30 1QP (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 northumberland place north shields tyne and wear NE30 1QP (1 page)
2 July 2008Registered office changed on 02/07/2008 from unit B2 felling business centre green lane gateshead NE10 0QH (1 page)
2 July 2008Registered office changed on 02/07/2008 from unit B2 felling business centre green lane gateshead NE10 0QH (1 page)
1 July 2008Statement of affairs with form 4.19 (10 pages)
1 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2008Appointment of a voluntary liquidator (1 page)
1 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-24
(1 page)
1 July 2008Statement of affairs with form 4.19 (10 pages)
1 July 2008Appointment of a voluntary liquidator (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Return made up to 29/07/07; no change of members (8 pages)
3 September 2007Return made up to 29/07/07; no change of members (8 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 September 2006Return made up to 29/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2006Return made up to 29/07/06; full list of members (8 pages)
3 October 2005Return made up to 29/07/05; full list of members (8 pages)
3 October 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 29/07/04; full list of members (7 pages)
17 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
27 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 32 wear lodge, chester le street birtley county durham DH3 4AP (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 32 wear lodge, chester le street birtley county durham DH3 4AP (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
29 July 2003Incorporation (9 pages)
29 July 2003Incorporation (9 pages)