Company NamePremier Portfolio Group Plc
Company StatusDissolved
Company Number02373455
CategoryPublic Limited Company
Incorporation Date18 April 1989(35 years ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter John Andrew Bertram
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(2 years after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2005)
RoleChartered Accountant
Correspondence AddressCedar House
Nanpantan
Loughborough
Leicestershire
LE11 3YF
Director NameAdrian Francis Bloomfield
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(2 years after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address70 South Approach
Moor Park
Northwood
Middlesex
HA6 2ET
Director NameClive Antony Kemp Fenn-Smith
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(2 years after company formation)
Appointment Duration13 years, 10 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address23 West End Terrace
Winchester
Hampshire
SO22 5EN
Secretary NameMr Stephen John Otterburn
NationalityBritish
StatusClosed
Appointed08 May 1992(3 years after company formation)
Appointment Duration12 years, 10 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX
Director NameMr Stephen John Otterburn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 01 March 2005)
RoleChartered Accountant
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX
Director NameMr David Mayer Cohen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration11 years, 12 months (resigned 30 April 2003)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20
39 Hyde Park Gate
London
SW7 5DS
Director NameRoy Matthew Dantzic
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration11 years, 12 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address65 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 1993)
RoleExecutive Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Secretary NameJudith Helen Stronach
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration12 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressCopsewood 20 Silverdale Road
Wargrave
Reading
Berkshire
RG10 8EA

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,771,000
Gross Profit£7,288,000
Net Worth-£25,159,000
Current Liabilities£68,470,000

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2004Receiver's abstract of receipts and payments (3 pages)
8 July 2004Receiver ceasing to act (1 page)
6 February 2004Receiver's abstract of receipts and payments (3 pages)
11 August 2003Receiver ceasing to act (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
7 February 2003Receiver's abstract of receipts and payments (3 pages)
8 February 2002Receiver's abstract of receipts and payments (3 pages)
5 February 2001Receiver's abstract of receipts and payments (3 pages)
22 February 2000Receiver's abstract of receipts and payments (3 pages)
8 February 1999Receiver's abstract of receipts and payments (2 pages)
4 February 1998Receiver's abstract of receipts and payments (2 pages)
27 January 1997Receiver's abstract of receipts and payments (1 page)
9 February 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
28 February 1995Administrative Receiver's report (14 pages)
3 July 1994Full accounts made up to 31 December 1993 (24 pages)
20 May 1993Return made up to 04/05/93; full list of members (19 pages)