Company NamePremier Central Maintenance Limited
DirectorsPeter Robert Chadwick and Mark David Smith
Company StatusDissolved
Company Number03282737
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Robert Chadwick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleManager
Correspondence Address85 Keats Lane
Earl Shilton
Leicester
LE9 7DS
Director NameMark David Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Batchelor Road
Fleckney
Leicester
LE8 8BE
Secretary NamePeter Robert Chadwick
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleManager
Correspondence Address85 Keats Lane
Earl Shilton
Leicester
LE9 7DS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 August 2002Dissolved (1 page)
10 May 2002Registered office changed on 10/05/02 from: 9 bond close leeds west yorkshire LS1 2SN (1 page)
9 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 December 2001Liquidators statement of receipts and payments (6 pages)
20 June 2001Liquidators statement of receipts and payments (6 pages)
9 May 2001Registered office changed on 09/05/01 from: 69/75 lincoln road peterborough cambridgeshire PE1 2SQ (1 page)
22 December 2000Liquidators statement of receipts and payments (6 pages)
19 June 2000Liquidators statement of receipts and payments (6 pages)
30 June 1999Appointment of a voluntary liquidator (1 page)
29 June 1999Statement of affairs (10 pages)
23 June 1999Appointment of a voluntary liquidator (1 page)
23 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 1999Registered office changed on 14/06/99 from: 172 leicester road wigston magna leicester leicestershire LE18 1DS (1 page)
4 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1999Director's particulars changed (1 page)
5 February 1999Return made up to 22/11/98; no change of members (4 pages)
11 March 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
17 February 1998Return made up to 22/11/97; full list of members (6 pages)
22 August 1997Registered office changed on 22/08/97 from: alpha house countesthorpe road south wigston leicestershire LE18 4PJ (1 page)
8 May 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
7 May 1997Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
28 November 1996Secretary resigned (1 page)
22 November 1996Incorporation (16 pages)