Company NamePremier Portfolio Finance Limited
Company StatusDissolved
Company Number03005746
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameWolsingbay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael David Gercke
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1995(3 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 29 June 2004)
RoleAccountant
Correspondence AddressPlumtree Court
London
EC4A 4HT
Secretary NameMichael David Gercke
NationalityBritish
StatusClosed
Appointed03 May 1995(3 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (closed 29 June 2004)
RoleAccountant
Correspondence AddressPlumtree Court
London
EC4A 4HT
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Colin Graham Bird
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Oak House
140 North Road
Hertford
Hertfordshire
SG14 2BZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
22 April 2003Secretary's particulars changed;director's particulars changed (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002Director resigned (1 page)
11 February 2002Return made up to 04/01/02; full list of members (6 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 February 2001Return made up to 04/01/01; no change of members (4 pages)
20 January 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 January 2000Return made up to 04/01/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 January 1999Return made up to 04/01/99; full list of members (8 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 January 1998Return made up to 04/01/98; full list of members (8 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 January 1997Return made up to 04/01/97; full list of members (10 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 04/01/96; full list of members (7 pages)
20 December 1995Registered office changed on 20/12/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
19 May 1995Accounting reference date notified as 31/12 (1 page)
18 May 1995Registered office changed on 18/05/95 from: 200 aldersgate street london EC1A 4JJ (1 page)
18 May 1995Director resigned;new director appointed (4 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
3 May 1995Company name changed wolsingbay LIMITED\certificate issued on 03/05/95 (4 pages)