Company NamePremiere Communications Limited
Company StatusDissolved
Company Number02844227
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRichard Andrew Stern
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Burton Close The Orchards
Wainscott
Kent
ME3 8DU
Secretary NameJacqueline Ann Janet Stern
NationalityBritish
StatusClosed
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Burton Close
The Orchard Wainscott
Rochester
Kent
ME3 8DU
Secretary NameAML Registrars Limited (Corporation)
StatusClosed
Appointed01 August 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 28 May 2002)
Correspondence AddressMaybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressCroudace House
Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Turnover£92,415
Gross Profit£89,690
Net Worth£310
Cash£3,323
Current Liabilities£33,189

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 February 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
28 September 2000New secretary appointed (2 pages)
12 August 1999Return made up to 11/08/99; full list of members (6 pages)
27 November 1998Full accounts made up to 31 August 1998 (8 pages)
22 October 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1998Full accounts made up to 31 August 1997 (8 pages)
18 February 1998Full accounts made up to 31 August 1996 (10 pages)
22 December 1997Registered office changed on 22/12/97 from: the lodge little drove steyning west sussex BN44 3PD (1 page)
9 September 1997Return made up to 11/08/97; full list of members (6 pages)
13 September 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1996Full accounts made up to 31 August 1995 (8 pages)
12 June 1996Registered office changed on 12/06/96 from: 6 porter street baker street london WE1M 1HZ (1 page)
30 August 1995Return made up to 11/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)