Company NamePreferred Interiors Limited
Company StatusDissolved
Company Number07829788
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jeremey Christopher Plastow
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Roger Plastow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameMr Roger Plastow
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Andrew Simon Plastow
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Roger Plastow
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
11 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
6 November 2014Termination of appointment of Andrew Simon Plastow as a director on 30 October 2014 (1 page)
6 November 2014Termination of appointment of Andrew Simon Plastow as a director on 30 October 2014 (1 page)
2 October 2014Secretary's details changed for Mr Roger Plaston on 2 October 2014 (1 page)
2 October 2014Secretary's details changed for Mr Roger Plaston on 2 October 2014 (1 page)
2 October 2014Secretary's details changed for Mr Roger Plaston on 2 October 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
23 November 2011Appointment of Mr Roger Plastow as a director (3 pages)
23 November 2011Appointment of Mr Roger Plaston as a secretary (3 pages)
23 November 2011Appointment of Mr Roger Plaston as a secretary (3 pages)
23 November 2011Appointment of Mr Roger Plastow as a director (3 pages)
23 November 2011Appointment of Mr Jeremey Christopher Plastow as a director (3 pages)
23 November 2011Appointment of Mr Andrew Simon Plastow as a director (3 pages)
23 November 2011Appointment of Mr Jeremey Christopher Plastow as a director (3 pages)
23 November 2011Appointment of Mr Andrew Simon Plastow as a director (3 pages)
3 November 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
3 November 2011Termination of appointment of Dunstana Davies as a director (2 pages)
3 November 2011Termination of appointment of Dunstana Davies as a director (2 pages)
3 November 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
1 November 2011Incorporation (49 pages)
1 November 2011Incorporation (49 pages)