Company NamePremier Stock Limited
Company StatusDissolved
Company Number04068561
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMichael Steven Haywood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Heath Drive
Theydon Bois
Essex
CM16 7HL
Secretary NamePatricia Mariett Haywood
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 September 2003Return made up to 08/09/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
11 November 2002Return made up to 08/09/02; full list of members (6 pages)
23 November 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
2 October 2001Return made up to 08/09/01; full list of members (6 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000Director resigned (1 page)
8 September 2000Incorporation (15 pages)