Company NameMilcon Plastering Solutions Ltd
Company StatusDissolved
Company Number05623395
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date1 February 2010 (14 years, 3 months ago)
Previous NamePremplast Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Philip Sullivan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Avon Road
Billinge
Wigan
WN5 7SF
Secretary NameSharon Anne James
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Avon Road
Billinge
Wigan
WN5 7SF

Location

Registered AddressLeight Adams Llp
Brentmead House Britannia Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,359
Current Liabilities£50,854

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2010Final Gazette dissolved following liquidation (1 page)
1 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2009Statement of affairs with form 4.19 (6 pages)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2009Statement of affairs with form 4.19 (6 pages)
11 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
11 March 2009Appointment of a voluntary liquidator (2 pages)
11 March 2009Appointment of a voluntary liquidator (2 pages)
1 February 2009Registered office changed on 01/02/2009 from 90 avon road, billinge wigan lancashire WN5 7SF (1 page)
1 February 2009Registered office changed on 01/02/2009 from 90 avon road, billinge wigan lancashire WN5 7SF (1 page)
9 April 2008Return made up to 15/11/07; full list of members (3 pages)
9 April 2008Return made up to 15/11/07; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 June 2007Return made up to 15/11/06; full list of members (6 pages)
12 June 2007Return made up to 15/11/06; full list of members (6 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
13 September 2006Company name changed premplast LTD\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed premplast LTD\certificate issued on 13/09/06 (2 pages)
15 November 2005Incorporation (14 pages)
15 November 2005Incorporation (14 pages)