Company NamePremier Construction Solutions Limited
Company StatusDissolved
Company Number07571641
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date21 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jean-Pierre Cecil Renaud
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadresfield House Rectory Lane Madresfield
Malvern
WR13 5AB
Director NameMr Roger Alan Line
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Newbury Avenue
Calne
SN11 9UN

Location

Registered AddressFinn Associates
Tong Hall Tong Lane
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 March 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Liquidators statement of receipts and payments to 3 December 2015 (13 pages)
8 January 2016Liquidators statement of receipts and payments to 3 December 2015 (13 pages)
8 January 2016Liquidators' statement of receipts and payments to 3 December 2015 (13 pages)
8 January 2016Liquidators' statement of receipts and payments to 3 December 2015 (13 pages)
21 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
21 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
25 February 2015Liquidators statement of receipts and payments to 13 December 2014 (10 pages)
25 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (10 pages)
25 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (10 pages)
19 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (10 pages)
19 February 2014Liquidators statement of receipts and payments to 13 December 2013 (10 pages)
19 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (10 pages)
28 December 2012Registered office address changed from Tong Hall Tong Bradford West Yorkshire BD4 0RR United Kingdom on 28 December 2012 (2 pages)
28 December 2012Statement of affairs with form 4.19 (5 pages)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2012Registered office address changed from Tong Hall Tong Bradford West Yorkshire BD4 0RR United Kingdom on 28 December 2012 (2 pages)
28 December 2012Statement of affairs with form 4.19 (5 pages)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2012Registered office address changed from Powys Lodge 6 Court Road Strensham Worcester WR8 9LP England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Powys Lodge 6 Court Road Strensham Worcester WR8 9LP England on 14 December 2012 (1 page)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(3 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(3 pages)
8 April 2011Termination of appointment of Roger Line as a director (2 pages)
8 April 2011Termination of appointment of Roger Line as a director (2 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)