Company NamePremier Eco Services Limited
Company StatusDissolved
Company Number07429297
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 4 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Stephen Slack
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hallworth Avenue
Audenshaw
Manchester
M34 5ST
Director NameMr David Hugh Brown
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Priory Lane
Reddish
Stockport
SK5 6HN
Director NameMr Francis James Brown
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Margate Road
Reddish
Stockport
SK5 6TH

Location

Registered AddressJames House
11 Adcroft Street
Stockport
SK1 3HZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

3 at £1David Brown
50.00%
Ordinary
3 at £1Stephen Slack
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,410
Cash£2,220

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
21 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 6
(4 pages)
21 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 6
(4 pages)
21 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 6
(4 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
20 December 2011Termination of appointment of Francis James Brown as a director on 1 September 2011 (1 page)
20 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
20 December 2011Termination of appointment of Francis James Brown as a director (1 page)
20 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2010Incorporation (28 pages)
4 November 2010Incorporation (28 pages)