Company Name1st Premier Heating Limited
Company StatusDissolved
Company Number03851876
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr Nigel Anthony Williams
NationalityBritish
StatusClosed
Appointed01 October 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPembury House 1 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMr Nigel Anthony Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2001(2 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 January 2007)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressPembury House 1 Burcott Road
Purley
Surrey
CR8 4AD
Director NameJanet Burton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Waddington Way
London
SE19 3XJ
Director NameAmarjit Kaur Gahir
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleAccountant
Correspondence Address175 Abbotts Road
Mitcham
Surrey
CR4 1JZ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Burcott Road
Purley
Surrey
CR8 4AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£146,082
Net Worth-£29,078
Cash£388
Current Liabilities£52,559

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2006First Gazette notice for compulsory strike-off (1 page)
6 January 2006Registered office changed on 06/01/06 from: 60-62 london road kingston upon thames surrey KT2 6QZ (1 page)
1 October 2004Return made up to 01/10/04; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 February 2004Director resigned (1 page)
7 October 2003Return made up to 01/10/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
26 November 2001Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
2 October 2001Return made up to 01/10/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 October 2000 (7 pages)
22 November 2000Return made up to 01/10/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 1 burcott road purley surrey CR8 4AD (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 October 1999Incorporation (13 pages)