Company NamePremier Services (Southern) Limited
DirectorDavid John Adams
Company StatusDissolved
Company Number03030302
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid John Adams
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(same day as company formation)
RoleBusinessman
Correspondence Address173 Westrow Drive
Barking
Essex
IG11 9BS
Secretary NameP E Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 September 1998(3 years, 6 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address467 Rainham Road South
Dagenham
Essex
RM10 7XJ
Director NameColin Denis Jupp
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPleasant View
Main Road
Woodham Ferrers
Essex
CM3 8RW
Secretary NameDavid John Adams
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleBusinessman
Correspondence Address173 Westrow Drive
Barking
Essex
IG11 9BS
Director NameLorraine Ellen Adams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1998)
RoleSales Person
Correspondence Address173 Westrow Drive
Barking
Essex
IG11 9BS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 September 2003Dissolved (1 page)
5 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
6 November 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 April 1999Appointment of a voluntary liquidator (2 pages)
6 April 1999Statement of affairs (11 pages)
23 March 1999Registered office changed on 23/03/99 from: 467 rainham road south dagenham essex RM10 7XJ (1 page)
4 January 1999Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Director resigned (1 page)
24 March 1998Return made up to 07/03/98; full list of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
21 November 1997Return made up to 07/03/97; full list of members; amend (6 pages)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 December 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
22 March 1996Return made up to 07/03/96; full list of members (6 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
14 March 1995Registered office changed on 14/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)