Company NamePremier Mailing Limited
Company StatusDissolved
Company Number02948406
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameAlan William Jackett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 09 January 2001)
RoleCompany Director
Correspondence Address4 Cardiff Way
Abbots Langley
Hertfordshire
WD5 0TT
Secretary NameChristine Jackett
NationalityBritish
StatusClosed
Appointed14 November 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 09 January 2001)
RoleCompany Director
Correspondence Address4 Cardiff Way
Abbots Langley
Hertfordshire
WD5 0TT
Director NameDavid Alan Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSpy Farm Spy Lane
Loxwood
Billingshurst
West Sussex
RH14 0SG
Director NameTerence John Whayman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Albert Road
Connaught Park
Bagshot
Surrey
GU19 5QL
Secretary NameTerence John Whayman
NationalityBritish
StatusResigned
Appointed14 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Albert Road
Connaught Park
Bagshot
Surrey
GU19 5QL
Secretary NameGillian Adelaide Jane Shepherd
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressSpy Farm Spy Lane
Loxwood
Billingshurst
West Sussex
RH14 0SG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPark House
15-18 Greenhill Cresent
Watford
Hertfordshire
WD1 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (1 page)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 July 1999Registered office changed on 19/07/99 from: equity house 31A queensway stevenage hertfordshire SG1 1DA (1 page)
19 July 1999Return made up to 14/07/99; no change of members (4 pages)
5 June 1999Registered office changed on 05/06/99 from: park house 15-19 greenhill crescent watford hertfordshire WD1 8QU (1 page)
4 June 1999Full accounts made up to 31 August 1998 (9 pages)
21 July 1998Return made up to 14/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/98
(6 pages)
24 November 1997Director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 August 1997 (8 pages)
29 July 1997Return made up to 14/07/97; no change of members (4 pages)
9 January 1997Full accounts made up to 31 August 1996 (10 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996Director resigned (1 page)
5 January 1996Full accounts made up to 31 August 1995 (8 pages)
4 October 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 04/10/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)