Company NamePremier Car Care Services Ltd
Company StatusDissolved
Company Number05749528
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameShazad Dhean
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(1 day after company formation)
Appointment Duration5 years, 7 months (closed 08 November 2011)
RoleCompany Director
Correspondence Address7 Callerton Place
Newcastle Upon Tyne
Tyne & Wear
NE4 5NQ
Secretary NameNadia Dhean
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2006)
RoleSecretary
Correspondence Address5 Newminster Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LL
Director NameNadia Dhean
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 29 June 2006)
RoleSecretary
Correspondence Address5 Newminster Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address132 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Compulsory strike-off action has been suspended (1 page)
11 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2010Compulsory strike-off action has been suspended (1 page)
18 June 2010Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Appointment terminated director and secretary nadia dhean (1 page)
12 June 2009Appointment Terminated Director and Secretary nadia dhean (1 page)
26 October 2007Registered office changed on 26/10/07 from: 64 bentinck road grainger park newcastle upon tyne tyne & wear NE4 6UY (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Registered office changed on 26/10/07 from: 64 bentinck road grainger park newcastle upon tyne tyne & wear NE4 6UY (1 page)
9 May 2007Return made up to 21/03/07; full list of members (7 pages)
9 May 2007Return made up to 21/03/07; full list of members (7 pages)
7 December 2006Registered office changed on 07/12/06 from: 64 bentinck road grainger park newcastle upon tyne NE4 6UY (1 page)
7 December 2006Registered office changed on 07/12/06 from: 64 bentinck road grainger park newcastle upon tyne NE4 6UY (1 page)
3 August 2006Registered office changed on 03/08/06 from: 7 callerton place newcastle upon tyne tyne & wear NE4 5NQ (1 page)
3 August 2006Registered office changed on 03/08/06 from: 7 callerton place newcastle upon tyne tyne & wear NE4 5NQ (1 page)
29 April 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
27 March 2006Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 March 2006Registered office changed on 27/03/06 from: 7 callerton place newcastle upon tyne NE4 5NQ (1 page)
27 March 2006Registered office changed on 27/03/06 from: 7 callerton place newcastle upon tyne NE4 5NQ (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 March 2006Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Incorporation (9 pages)
21 March 2006Incorporation (9 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)