Company NamePremier Sportsturf Services Limited
Company StatusDissolved
Company Number03092895
CategoryPrivate Limited Company
Incorporation Date18 August 1995(28 years, 7 months ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)
Previous NameSteve Tingley Premier Sportsturf Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameStephen Robin Tingley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Orchard Court
26 Sandy Lodge Way, Northwood
London
HA6 2AS
Secretary NameHeather Tingley
NationalityBritish
StatusClosed
Appointed09 February 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address55 Chelston Road
Ruislip Manor
Ruislip
Middlesex
HA4 9SA
Director NameJohn Patrick Edward Crossan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 Beverley Drive
Edgware
Middlesex
HA8 5NG
Director NameMichael Rowland Crossan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleBuilder
Correspondence Address78 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameJohn Patrick Edward Crossan
NationalityIrish
StatusResigned
Appointed18 August 1995(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 Beverley Drive
Edgware
Middlesex
HA8 5NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
15 January 1999Return made up to 18/08/98; full list of members (5 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Director resigned (1 page)
10 September 1997Return made up to 18/08/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(4 pages)
24 February 1997Accounting reference date extended from 31/08/96 to 31/12/96 (1 page)
3 October 1996Return made up to 18/08/96; full list of members (7 pages)
13 June 1996Company name changed steve tingley premier sportsturf services LIMITED\certificate issued on 14/06/96 (2 pages)
21 September 1995Memorandum and Articles of Association (30 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995New director appointed (4 pages)
12 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 August 1995Incorporation (38 pages)