Company NamePremier Hams Limited
DirectorsRoger Kenward Bryant and Roy Ernest Woodington
Company StatusDissolved
Company Number03457876
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameRoger Kenward Bryant
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressSadborow Myll
Thorncombe
Chard
Somerset
TA20 4PW
Director NameRoy Ernest Woodington
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleButcher
Correspondence Address6 Warner Close
Easton In Gordano
Bristol
Avon
BS20 0PW
Secretary NameRoger Kenward Bryant
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressSadborow Myll
Thorncombe
Chard
Somerset
TA20 4PW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,556
Current Liabilities£55,467

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 September 2001Liquidators statement of receipts and payments (5 pages)
15 March 2001Liquidators statement of receipts and payments (5 pages)
9 June 2000Registered office changed on 09/06/00 from: units 10 & 11 barnack trading centre novers hill bristol BS3 5QE (1 page)
14 March 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Statement of affairs (12 pages)
14 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1999Return made up to 30/10/99; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
30 November 1998Return made up to 30/10/98; full list of members (6 pages)
13 February 1998Registered office changed on 13/02/98 from: unit 7 marsh lane trading estate marsh lane easton in gordano bristol BS20 0NH (1 page)
16 December 1997Registered office changed on 16/12/97 from: unit 7D marsh lane trading estate, marsh lane easton-in-gordano bristol BS20 0NH (1 page)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997Ad 10/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 December 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
30 October 1997Incorporation (16 pages)