Company NamePremier Services Inc Limited
Company StatusDissolved
Company Number03225053
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameConnaught Properties Limited (Corporation)
StatusClosed
Appointed20 July 1998(2 years after company formation)
Appointment Duration4 years, 9 months (closed 06 May 2003)
Correspondence Address46 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameEldon Properties Limited (Corporation)
StatusClosed
Appointed20 February 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2003)
Correspondence Address72 Lairgate
Beverley
North Humberside
HU17 8EU
Director NameGraham Coates
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Cottingham Road
Hull
North Humberside
HU6 7RA
Secretary NameJanice Coates
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleSecretary
Correspondence Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameConnaught Properties Limited (Corporation)
StatusResigned
Appointed31 October 1997(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 1998)
Correspondence Address34 Cottingham Road
Hull
East Yorkshire
HU6 7RA
Director NameKeystone Securities Limited (Corporation)
StatusResigned
Appointed30 November 1997(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 July 1998)
Correspondence Address3 North Bar Within
Beverley
East Yorkshire
HU17 8AP
Secretary NameEldon Properties Limited (Corporation)
StatusResigned
Appointed17 July 1998(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2000)
Correspondence Address72 Lairgate
Beverley
North Humberside
HU17 8EU

Location

Registered Address46 Beverley Road
Hull
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2002Receiver ceasing to act (1 page)
1 August 2001Director's particulars changed (1 page)
24 July 2001Appointment of receiver/manager (1 page)
20 July 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Registered office changed on 20/07/01 from: 34 cottingham road hull north humberside HU6 7RA (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Return made up to 07/07/00; full list of members (7 pages)
3 May 2000Return made up to 16/07/99; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Secretary resigned (1 page)
3 November 1999Accounts for a small company made up to 30 June 1998 (7 pages)
9 March 1999Registered office changed on 09/03/99 from: 72 lairgate beverley east yorkshire (1 page)
30 July 1998Return made up to 16/07/98; no change of members
  • 363(287) ‐ Registered office changed on 30/07/98
(4 pages)
6 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned (1 page)
23 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
17 July 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 372 old street london EC1V 9LT (1 page)
30 July 1996New director appointed (1 page)
30 July 1996New secretary appointed (1 page)
16 July 1996Incorporation (12 pages)