Company NameCar-Skin Limited
Company StatusDissolved
Company Number07091907
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Stephen Francis Edwin Heywood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buckley Road Industrial Estate
Buckley Road
Rochdale
Lancashire
OL12 9EF
Secretary NameSuzy Heywood
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address161 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QG
Director NameMr Paul Grenville Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2010(12 months after company formation)
Appointment Duration7 years, 4 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Buckley Road Industrial Estate
Buckley Road
Rochdale
Lancashire
OL12 9EF

Contact

Websitepremierdetailingltd.co.uk
Email address[email protected]
Telephone01706 719111
Telephone regionRochdale

Location

Registered Address5 Buckley Road Industrial Estate
Buckley Road
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

100 at £1Stephen Francis Edwin Heywood
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
22 December 2010Appointment of Mr Paul Grenville Taylor as a director (2 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)