Company NamePremier Controls (Bedfordshire) Limited
DirectorNessan Patrick McNamara
Company StatusDissolved
Company Number03588845
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNessan Patrick McNamara
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address62 Dines Close
Wilstead
Bedfordshire
MK45 3BU
Secretary NameLorraine Beatrice Mc Namara
NationalityBritish
StatusCurrent
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Dines Close
Wilstead
Bedford
Bedfordshire
MK45 3BU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 September 2002Dissolved (1 page)
11 June 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
26 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 May 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Statement of affairs (10 pages)
25 April 2000Registered office changed on 25/04/00 from: 6 west street buckingham buckinghamshire MK18 1HL (1 page)
23 August 1999Return made up to 20/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
20 July 1998Ad 26/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 1998Incorporation (16 pages)