Company NamePremier Surveyors Limited
Company StatusDissolved
Company Number04558230
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Guy Richard John Woodcock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYr Hen Stabl, 3 Cae Derwen
Llanferres
Mold
Flintshire
CH7 5SX
Wales
Secretary NameMr Guy Richard John Woodcock
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYr Hen Stabl, 3 Cae Derwen
Llanferres
Mold
Flintshire
CH7 5SX
Wales
Director NameChristopher Raymond Armstrong
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale View
Old Coach Road
Rhuallt
Denbighshire
LL17 0TT
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address19a Station Road
Queensferry
Deeside
Flintshire
CH5 1SU
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

52 at £1Guy Richard John Woodcock
50.98%
Ordinary
50 at £1Christopher Raymond Armstrong
49.02%
Ordinary

Financials

Year2014
Net Worth-£202,689
Cash£1,736
Current Liabilities£251,114

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 102
(4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 102
(4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 102
(4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
21 June 2011Termination of appointment of Christopher Armstrong as a director (1 page)
21 June 2011Termination of appointment of Christopher Armstrong as a director (1 page)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for Christopher Raymond Armstrong on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Guy Richard John Woodcock on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Guy Richard John Woodcock on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Raymond Armstrong on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Guy Richard John Woodcock on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Christopher Raymond Armstrong on 9 October 2009 (2 pages)
18 August 2009Partial exemption accounts made up to 31 March 2009 (6 pages)
18 August 2009Partial exemption accounts made up to 31 March 2009 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 09/10/08; full list of members (4 pages)
10 November 2008Return made up to 09/10/08; full list of members (4 pages)
7 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 April 2008Nc inc already adjusted 21/02/08 (1 page)
1 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2008Nc inc already adjusted 21/02/08 (1 page)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2008Nc inc already adjusted 21/02/08 (1 page)
1 April 2008Ad 21/02/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
1 April 2008Ad 21/02/08 gbp si 1@1=1 gbp ic 100/101 (2 pages)
1 April 2008Nc inc already adjusted 21/02/08 (1 page)
1 April 2008Ad 21/02/08\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
1 April 2008Ad 21/02/08 gbp si 1@1=1 gbp ic 101/102 (2 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 March 2008Registered office changed on 06/03/2008 from 33 chester road west queensferry deeside flintshire CH5 1SA (1 page)
6 March 2008Registered office changed on 06/03/2008 from 33 chester road west queensferry deeside flintshire CH5 1SA (1 page)
6 March 2008Ad 20/02/08 gbp si 80@1=80 gbp ic 20/100 (2 pages)
6 March 2008Ad 20/02/08\gbp si 80@1=80\gbp ic 20/100\ (2 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 February 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
18 February 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
1 November 2007Return made up to 09/10/07; full list of members (3 pages)
1 November 2007Return made up to 09/10/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 October 2006Return made up to 09/10/06; full list of members (8 pages)
26 October 2006Return made up to 09/10/06; full list of members (8 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 October 2005Return made up to 09/10/05; full list of members (8 pages)
20 October 2005Return made up to 09/10/05; full list of members (8 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2004Return made up to 09/10/04; full list of members (8 pages)
7 December 2004Return made up to 09/10/04; full list of members (8 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 October 2003Return made up to 09/10/03; full list of members (7 pages)
2 October 2003Return made up to 09/10/03; full list of members (7 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
31 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Ad 09/10/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Ad 09/10/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 October 2002Incorporation (10 pages)