Company NamePremier Fryer Limited
Company StatusDissolved
Company Number04237003
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Yalcin Kaya
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 day after company formation)
Appointment Duration3 years, 9 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Plumpton Avenue
Hornchurch
Essex
RM12 6BD
Secretary NameAli Alver
NationalityTurkish
StatusClosed
Appointed20 June 2001(1 day after company formation)
Appointment Duration3 years, 9 months (closed 05 April 2005)
RoleSecretary
Correspondence Address55 Kennedy Avenue
Enfield
Middlesex
EN3 4PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9-11 Station Road
Chadwell Heath
Essex
RM6 4BE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Latest Accounts18 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 June

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
10 November 2004Application for striking-off (1 page)
20 April 2004Total exemption full accounts made up to 18 June 2003 (10 pages)
1 July 2003Return made up to 19/06/03; full list of members (6 pages)
25 April 2003Partial exemption accounts made up to 18 June 2002 (11 pages)
8 July 2001Registered office changed on 08/07/01 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
8 July 2001Accounting reference date shortened from 30/06/02 to 18/06/02 (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
19 June 2001Incorporation (11 pages)