Company NamePremier Controls Limited
Company StatusDissolved
Company Number02475676
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Dissolution Date28 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Carol Jayne Barksfield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Frieth
Henley On Thames
Oxfordshire
RG9 6PR
Director NameMr Ronald Edgar Barksfield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Frieth
Henley On Thames
Oxfordshire
RG9 6PR
Secretary NameMrs Carol Jayne Barksfield
NationalityBritish
StatusClosed
Appointed31 March 1991(1 year, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop
Frieth
Henley On Thames
Oxfordshire
RG9 6PR
Director NameMr David William Kittridge
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(8 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 28 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Willsmer Close
Broughton Astley
Leicester
LE9 6UL

Location

Registered Address3 Rd Floor
39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£236
Cash£15,581
Current Liabilities£192,465

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2010Liquidators' statement of receipts and payments to 20 April 2010 (6 pages)
28 April 2010Liquidators statement of receipts and payments to 20 April 2010 (6 pages)
28 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2010Liquidators statement of receipts and payments to 9 December 2009 (6 pages)
29 January 2010Liquidators' statement of receipts and payments to 9 December 2009 (6 pages)
29 January 2010Liquidators statement of receipts and payments to 9 December 2009 (6 pages)
15 January 2009Appointment of a voluntary liquidator (1 page)
15 January 2009Appointment of a voluntary liquidator (1 page)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-10
(1 page)
21 December 2008Statement of affairs with form 4.19 (6 pages)
21 December 2008Statement of affairs with form 4.19 (6 pages)
21 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2008Registered office changed on 27/11/2008 from unit 6 stanhope gate stanhope road camberley surrey GU15 3DW united kingdom (1 page)
27 November 2008Registered office changed on 27/11/2008 from unit 6 stanhope gate stanhope road camberley surrey GU15 3DW united kingdom (1 page)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from 9 crossways, london road sunninghill, ascot berkshire SL5 0PL (1 page)
25 April 2008Registered office changed on 25/04/2008 from 9 crossways, london road sunninghill, ascot berkshire SL5 0PL (1 page)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 May 2007Return made up to 24/04/07; full list of members (3 pages)
1 May 2007Return made up to 24/04/07; full list of members (3 pages)
1 May 2007Registered office changed on 01/05/07 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
1 May 2007Registered office changed on 01/05/07 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL (1 page)
4 May 2006Return made up to 24/04/06; full list of members (3 pages)
4 May 2006Return made up to 24/04/06; full list of members (3 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2005Return made up to 24/04/05; full list of members (3 pages)
27 July 2005Return made up to 24/04/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 May 2004Return made up to 24/04/04; full list of members (7 pages)
13 May 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(7 pages)
15 May 2003Return made up to 24/04/03; full list of members (7 pages)
5 April 2003Registered office changed on 05/04/03 from: unit 48 marlow road stokenchurch high wycombe buckinghamshire HP14 3QJ (1 page)
5 April 2003Registered office changed on 05/04/03 from: unit 48 marlow road stokenchurch high wycombe buckinghamshire HP14 3QJ (1 page)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 May 2002Return made up to 24/04/02; full list of members (7 pages)
1 May 2002Return made up to 24/04/02; full list of members (7 pages)
3 April 2002Return made up to 24/04/01; full list of members (7 pages)
3 April 2002Return made up to 24/04/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 October 2000Return made up to 24/04/00; full list of members (7 pages)
2 October 2000Return made up to 24/04/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 June 2000Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2000Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1999Return made up to 24/04/99; full list of members (6 pages)
26 May 1999Return made up to 24/04/99; full list of members (6 pages)
14 May 1998Return made up to 24/04/98; no change of members (4 pages)
14 May 1998Return made up to 24/04/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
3 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
16 June 1997Return made up to 24/04/97; full list of members (4 pages)
16 June 1997Return made up to 24/04/97; full list of members (4 pages)
9 October 1996Registered office changed on 09/10/96 from: falcon business services LTD. Falcon house 24 north john street liverpool L2 9RP (1 page)
9 October 1996Registered office changed on 09/10/96 from: falcon business services LTD. Falcon house 24 north john street liverpool L2 9RP (1 page)
26 September 1996Return made up to 24/04/96; full list of members (6 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 September 1996Return made up to 24/04/96; full list of members (6 pages)
26 September 1996Accounts made up to 31 March 1996 (1 page)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Return made up to 24/04/95; full list of members (6 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Return made up to 24/04/95; full list of members (6 pages)
18 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Accounts made up to 31 March 1995 (1 page)
1 March 1990Incorporation (15 pages)
1 March 1990Incorporation (15 pages)