Company NamePremier Car Wash Services Limited
Company StatusDissolved
Company Number06249960
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShazad Dhean
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleManaging Director
Correspondence Address7 Callerton Place
Newcastle Upon Tyne
Tyne & Wear
NE4 5NQ
Director NameNadia Dhean
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleSecretary
Correspondence Address5 Newminster Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LL
Secretary NameNadia Dhean
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Newminster Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9LL

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 End31 May

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 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)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
26 October 2007Registered office changed on 26/10/07 from: 300-302 elswick road newcastle upon tyne NE4 8DE (1 page)
26 October 2007Registered office changed on 26/10/07 from: 300-302 elswick road newcastle upon tyne NE4 8DE (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)
16 May 2007Incorporation (13 pages)
16 May 2007Incorporation (13 pages)