Company NamePremier Product Support Services Limited
DirectorsBarry Clifton Stonard and Stephen Charles Preston
Company StatusDissolved
Company Number01839525
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Barry Clifton Stonard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressRundale House
Old Scriven
Knaresborough
North Yorkshire
HG5 9DY
Secretary NameMr Stephen Charles Preston
NationalityBritish
StatusCurrent
Appointed12 January 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address40 St Leonards Road
Harrogate
North Yorkshire
HG2 8NS
Director NameMr Stephen Charles Preston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(8 years, 7 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address40 St Leonards Road
Harrogate
North Yorkshire
HG2 8NS

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£765,104
Cash£23,552
Current Liabilities£162,974

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 June 2005Dissolved (1 page)
10 March 2005Return of final meeting of creditors (1 page)
19 June 2002Registered office changed on 19/06/02 from: 92 micklegate york north yorkshire YO1 6JX (1 page)
29 August 2001Administrator's abstract of receipts and payments (8 pages)
21 June 2001Order of court to wind up (7 pages)
29 June 2000Administrator's abstract of receipts and payments (2 pages)
29 November 1999Administrator's abstract of receipts and payments (3 pages)
14 July 1999Notice of result of meeting of creditors (4 pages)
5 July 1999Statement of administrator's proposal (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 4 north park road harrogate north yorkshire HG1 5PA (1 page)
14 May 1999Administration Order (4 pages)
14 May 1999Administration Order (4 pages)
14 May 1999Notice of Administration Order (1 page)
9 February 1999Return made up to 12/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Return made up to 12/01/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1997Return made up to 12/01/97; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (11 pages)
15 May 1996Director's particulars changed (1 page)
19 January 1996Return made up to 12/01/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
12 October 1995Particulars of mortgage/charge (4 pages)