Company NamePremier Heating Direct Limited
Company StatusDissolved
Company Number03048569
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameShogun E.N.T. Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameLoureen Elliott
NationalityBritish
StatusClosed
Appointed21 February 1996(10 months after company formation)
Appointment Duration14 years, 4 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address6 Beaconsfield Road
Epsom
Surrey
KT18 6HD
Director NameDwight Elliott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleHeating Designer
Correspondence Address6 Beaconsfield Road
Epsom Downs
Surrey
KT18 6HD
Director NameAnthony Tynedale
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleArtist Liason
Correspondence Address57 Hillcrest Close
High Level Drive
Sydenham
London
SE26 6PA
Secretary NameDwight Elliott
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleHeating Designer
Correspondence Address2 Grazeley Court
Gypsy Hill Upper Norwood
London
SE19 1QR
Director NameJanet Burton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 May 2000)
RoleCompany Director
Correspondence Address40 Waddington Way
London
SE19 3XJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 July 2010Final Gazette dissolved following liquidation (2 pages)
13 July 2010Final Gazette dissolved via compulsory strike-off (2 pages)
10 May 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2009Appointment Terminated Director dwight elliott (1 page)
29 September 2009Appointment terminated director dwight elliott (1 page)
22 September 2009Liquidators' statement of receipts and payments to 9 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 9 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
17 September 2008Liquidators' statement of receipts and payments to 9 September 2008 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
18 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2007Statement of affairs (6 pages)
18 September 2007Appointment of a voluntary liquidator (1 page)
18 September 2007Statement of affairs (6 pages)
18 September 2007Appointment of a voluntary liquidator (1 page)
14 August 2007Registered office changed on 14/08/07 from: 16 south end croydon surrey CR0 1DN (1 page)
14 August 2007Registered office changed on 14/08/07 from: 16 south end croydon surrey CR0 1DN (1 page)
3 August 2007Return made up to 21/04/07; no change of members (6 pages)
3 August 2007Return made up to 21/04/07; no change of members (6 pages)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
23 November 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 October 2006Return made up to 21/04/06; full list of members (2 pages)
27 October 2006Return made up to 21/04/06; full list of members (2 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
7 December 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
7 December 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 21/04/05; full list of members (6 pages)
25 May 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 July 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
28 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
13 May 2003Return made up to 21/04/03; full list of members (6 pages)
13 May 2003Return made up to 21/04/03; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
16 July 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 May 2002Return made up to 21/04/02; full list of members (6 pages)
23 May 2002Return made up to 21/04/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 30 April 2000 (10 pages)
21 May 2001Return made up to 21/04/01; full list of members (6 pages)
21 May 2001Return made up to 21/04/01; full list of members (6 pages)
23 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/06/00
(6 pages)
23 June 2000Return made up to 21/04/00; full list of members (6 pages)
17 February 2000Full accounts made up to 30 April 1999 (10 pages)
17 February 2000Full accounts made up to 30 April 1999 (10 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
18 August 1999Return made up to 21/04/99; full list of members (6 pages)
18 August 1999Return made up to 21/04/99; full list of members (6 pages)
4 March 1999Full accounts made up to 30 April 1998 (10 pages)
4 March 1999Full accounts made up to 30 April 1998 (10 pages)
14 October 1998Return made up to 21/04/98; no change of members (4 pages)
14 October 1998Return made up to 21/04/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (9 pages)
19 June 1997Return made up to 21/04/97; no change of members (4 pages)
19 June 1997Return made up to 21/04/97; no change of members (4 pages)
26 January 1997Full accounts made up to 30 April 1996 (10 pages)
26 January 1997Full accounts made up to 30 April 1996 (10 pages)
16 September 1996Return made up to 21/04/96; full list of members (6 pages)
16 September 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Director resigned (2 pages)
16 November 1995Company name changed shogun E.N.T. LIMITED\certificate issued on 17/11/95 (2 pages)
16 November 1995Company name changed shogun E.N.T. LIMITED\certificate issued on 17/11/95 (4 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
3 May 1995Registered office changed on 03/05/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
21 April 1995Incorporation (38 pages)