Company NamePremier Plant & Machinery Limited
DirectorsIan Philip Leonard Tucker and Jeffrey Edward Gibbs
Company StatusDissolved
Company Number03354016
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Philip Leonard Tucker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address85 Lily Hill Road
Bracknell
Berkshire
RG12 2RY
Secretary NameIan Philip Leonard Tucker
NationalityBritish
StatusCurrent
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address85 Lily Hill Road
Bracknell
Berkshire
RG12 2RY
Director NameJeffrey Edward Gibbs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleEngineer
Correspondence Address64 Giffard Drive
Cove
Farnborough
Hampshire
GU14 8PZ
Director NameKathleen Beatrice Tucker
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Fraser Road
Bracknell
Berkshire
RG42 2DX
Director NameRose Hawes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address107 Silvester Road
Waterlooville
Portsmouth
Hampshire
PO8 8TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£203,310
Net Worth-£21,952
Cash£824
Current Liabilities£92,651

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 December 2004Dissolved (1 page)
14 September 2004Return of final meeting in a creditors' voluntary winding up (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Statement of affairs (5 pages)
1 October 2001Appointment of a voluntary liquidator (1 page)
1 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2001Registered office changed on 17/09/01 from: dairy house money row green, holyport maidenhead berkshire SL6 2ND (1 page)
22 May 2001Return made up to 16/04/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
2 June 2000Return made up to 16/04/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 April 1999 (9 pages)
22 May 1999Return made up to 16/04/99; no change of members (4 pages)
22 May 1999Registered office changed on 22/05/99 from: premier house airport service road portsmouth hampshire PO3 5TU (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
15 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998New director appointed (2 pages)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 May 1998Return made up to 16/04/98; full list of members (6 pages)
26 November 1997Registered office changed on 26/11/97 from: the dairy house money row green holyport maidenhead berkshire SL6 2ND (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Ad 12/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed;new director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
16 April 1997Incorporation (17 pages)