Company NamePremiergrange Limited
Company StatusDissolved
Company Number02071164
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Rosalind Mary Winters
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(3 years, 1 month after company formation)
Appointment Duration15 years, 9 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fairgreen East
Cockfosters
Hertfordshire
EN4 0QR
Secretary NameMr Henry Winters
NationalityBritish
StatusClosed
Appointed04 July 1996(9 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairgreen East
Cockfosters
Hertfordshire
EN4 0QR
Director NameMr Henry Winters
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(12 years after company formation)
Appointment Duration6 years, 10 months (closed 27 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairgreen East
Cockfosters
Hertfordshire
EN4 0QR
Director NameCedric Levitt
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 1992)
RoleCompany Director
Correspondence Address6 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Director NameMr Henry Winters
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressBellswood Cottage Heathbourne Road
Bushey
Watford
Hertfordshire
WD2 1PA
Director NameLouis Zwirek
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address18 Fairgreen East
Cockfosters
Hertfordshire
EN4 0QR
Director NameMary Zwirek
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 05 November 1998)
RoleCompany Director
Correspondence Address18 Fairgreen East
Cockfosters
Hertfordshire
EN4 0QR
Secretary NameBondgate Services Limited (Corporation)
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 1992)
Correspondence Address197 Edgware Road
London
W2 1EZ
Secretary NameBushey Company Services Limited (Corporation)
StatusResigned
Appointed05 November 1992(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 1996)
Correspondence AddressThe Red House
72a High Street
Bushey
Hertfordshire
WD2 3DE

Location

Registered Address18 Fairgreen East
Cockfosters
Hertfordshire
EN4 0QR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth£53,274
Cash£3,049
Current Liabilities£10,548

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
19 August 2004Return made up to 05/11/03; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2003Return made up to 05/11/02; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 31 March 1997 (8 pages)
12 August 2002Registered office changed on 12/08/02 from: benham winters & co the red house 72A high street bushey herts WD2 3DE (1 page)
12 August 2002Secretary resigned (1 page)
12 August 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 August 2002Total exemption full accounts made up to 31 March 1996 (8 pages)
12 August 2002Total exemption full accounts made up to 31 March 1998 (8 pages)
12 August 2002Total exemption full accounts made up to 31 March 1995 (9 pages)
12 August 2002Total exemption full accounts made up to 31 March 1999 (9 pages)
12 August 2002Total exemption full accounts made up to 31 March 2000 (9 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director resigned (1 page)
9 August 2002Restoration by order of the court (1 page)
1 July 2002Bona Vacantia disclaimer (1 page)
12 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
5 December 1995Return made up to 05/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Accounts for a small company made up to 31 March 1990 (3 pages)
21 June 1995Accounts for a small company made up to 31 March 1992 (3 pages)
21 June 1995Return made up to 05/11/92; full list of members (8 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Accounts for a small company made up to 31 March 1991 (3 pages)
21 June 1995Accounts for a small company made up to 31 March 1988 (3 pages)
21 June 1995Return made up to 31/12/88; full list of members (8 pages)
21 June 1995Return made up to 05/11/90; full list of members (8 pages)
21 June 1995Return made up to 31/12/89; full list of members (8 pages)
21 June 1995Accounts for a small company made up to 31 March 1994 (3 pages)
21 June 1995Accounts for a small company made up to 31 March 1993 (3 pages)
21 June 1995Return made up to 05/11/91; full list of members (8 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Return made up to 05/11/94; full list of members (8 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Return made up to 05/11/93; full list of members (8 pages)