Company NamePremier Maintenance & Building Services Limited
Company StatusDissolved
Company Number06428443
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarrie Lee Surtees
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address78 West Avenue
South Shields
Tyne & Wear
NE34 6BD
Secretary NameWendy Surtees
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address78 West Avenue
South Shields
NE34 6BD
Secretary NameDavid Waugh
NationalityBritish
StatusResigned
Appointed10 September 2008(9 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 18 February 2009)
RoleCompany Director
Correspondence Address6 Woodlands Park
North Gosforth
Newcastle Upon Tyne
NE13 6PG

Location

Registered AddressCuthbert House
All Saints Office Centre
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

100 at £1Barrie Lee Surtees
100.00%
Ordinary

Financials

Year2014
Net Worth£1,378
Current Liabilities£43,580

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
23 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
28 January 2015Liquidators statement of receipts and payments to 26 November 2014 (11 pages)
28 January 2015Liquidators' statement of receipts and payments to 26 November 2014 (11 pages)
28 January 2015Liquidators' statement of receipts and payments to 26 November 2014 (11 pages)
12 December 2013Registered office address changed from Unit 331 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from Unit 331 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 12 December 2013 (2 pages)
5 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2013Statement of affairs with form 4.19 (5 pages)
5 December 2013Appointment of a voluntary liquidator (1 page)
5 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2013Appointment of a voluntary liquidator (1 page)
5 December 2013Statement of affairs with form 4.19 (5 pages)
29 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
29 January 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 January 2010Director's details changed for Barrie Lee Surtees on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Barrie Lee Surtees on 18 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 April 2009Appointment terminated secretary david waugh (1 page)
22 April 2009Appointment terminated secretary david waugh (1 page)
25 March 2009Registered office changed on 25/03/2009 from 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
25 March 2009Registered office changed on 25/03/2009 from 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
4 December 2008Return made up to 15/11/08; full list of members (3 pages)
4 December 2008Appointment terminated secretary wendy surtees (1 page)
4 December 2008Appointment terminated secretary wendy surtees (1 page)
4 December 2008Return made up to 15/11/08; full list of members (3 pages)
22 September 2008Secretary appointed david gary waugh (2 pages)
22 September 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
22 September 2008Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
22 September 2008Secretary appointed david gary waugh (2 pages)
15 November 2007Incorporation (12 pages)
15 November 2007Incorporation (12 pages)