Company NamePremier Conveyor Services Limited
DirectorClifford John Smith
Company StatusDissolved
Company Number03019769
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClifford John Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleEngineer
Correspondence Address6 Hall Crescent
South Ockendon
Essex
RM15 4JS
Secretary NameJane Elizabeth Bohringer
NationalityBritish
StatusCurrent
Appointed09 February 1995(same day as company formation)
RoleSecretary
Correspondence Address6 Hall Crescent
South Ockendon
Essex
RM15 4JS
Director NamePaul Moxey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 2001)
RoleEngineer
Correspondence Address16 Gideons Way
Stanford Le Hope
Essex
SS17 8EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
Park House, Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1999 (24 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 March 2007Dissolved (1 page)
11 December 2006Return of final meeting of creditors (1 page)
17 February 2003Form 1.3 final forms 19/12/02 (4 pages)
5 November 2002Appointment of a liquidator (1 page)
28 October 2002Registered office changed on 28/10/02 from: 35 ballards lane london N3 1XW (1 page)
28 October 2002Order of court to wind up (3 pages)
19 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2002 (3 pages)
8 July 2002Notice of completion of voluntary arrangement (3 pages)
20 December 2001Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 September 2001Particulars of mortgage/charge (7 pages)
19 September 2001Director resigned (1 page)
4 April 2001Return made up to 09/02/01; full list of members (5 pages)
8 December 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 2000Registered office changed on 01/12/00 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page)
1 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/11/00
(1 page)
1 December 2000Director's particulars changed (1 page)
9 June 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
29 June 1999Return made up to 09/02/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 February 1998Return made up to 09/02/98; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
14 February 1997Return made up to 09/02/97; no change of members (4 pages)
19 February 1996Return made up to 09/02/96; full list of members (6 pages)
17 February 1996New director appointed (2 pages)
7 December 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
3 March 1995Accounting reference date notified as 31/12 (1 page)