Company NamePremier Performance Technologies Limited
Company StatusDissolved
Company Number04768248
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Susan Eleanor Beer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(same day as company formation)
RoleHypnotherapist/Nlp Practitione
Country of ResidenceEngland
Correspondence Address116 Pemberton Road
London
N4 1BA
Director NameMr Philip Kilvington Parker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(same day as company formation)
RoleRegistered Osteopath
Country of ResidenceEngland
Correspondence Address170 Weston Park
London
N8 9PN
Secretary NameMr Donald Ritchie
NationalityBritish
StatusClosed
Appointed02 February 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Pemberton Road
London
N4 1BA
Director NameAlexander Howard
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address3b Church Road
London
N6 4QH
Secretary NameGillian Patricia Farrier
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wildcroft Drive
North Holmwood
Dorking
Surrey
RH5 4TX

Location

Registered Address170 Weston Park
London
N8 9PN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£748
Cash£709
Current Liabilities£1,457

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
9 February 2005Application for striking-off (1 page)
16 June 2004Return made up to 18/05/04; full list of members (7 pages)
1 March 2004New secretary appointed (1 page)
1 March 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Registered office changed on 08/01/04 from: 51 wildcroft drive north holmwood dorking surrey RH5 4TX (1 page)
19 December 2003Ad 14/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 May 2003Incorporation (16 pages)