Company NamePremier Plus Sites Ltd
Company StatusDissolved
Company Number05266735
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Shingles Manor Way
Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25-28 Old Burlington Street
Mayfair
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (4 pages)
11 October 2010Application to strike the company off the register (4 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 3
(6 pages)
26 October 2009Director's details changed for Mr Mark Skinner on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Adam Skinner on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Adam Skinner on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Mark Skinner on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 3
(6 pages)
29 July 2009Secretary appointed mr adam skinner (1 page)
29 July 2009Secretary appointed mr adam skinner (1 page)
28 July 2009Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page)
28 July 2009Appointment Terminated Secretary duncan challis (1 page)
28 July 2009Appointment terminated director duncan challis (1 page)
28 July 2009Appointment Terminated Director duncan challis (1 page)
28 July 2009Appointment terminated secretary duncan challis (1 page)
28 July 2009Director's change of particulars / mark skinner / 16/07/2008 (1 page)
22 April 2009Withdrawal of application for striking off (1 page)
22 April 2009Withdrawal of application for striking off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
27 March 2009Application for striking-off (1 page)
27 March 2009Application for striking-off (1 page)
10 December 2008Return made up to 21/10/08; full list of members (4 pages)
10 December 2008Return made up to 21/10/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 November 2007Return made up to 21/10/07; full list of members (3 pages)
28 November 2007Return made up to 21/10/07; full list of members (3 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Full accounts made up to 31 March 2007 (12 pages)
4 October 2007Full accounts made up to 31 March 2007 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
7 December 2006Return made up to 21/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Return made up to 21/10/06; full list of members (7 pages)
22 November 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2005Return made up to 21/10/05; full list of members (7 pages)
4 July 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
4 July 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
15 December 2004Ad 17/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 December 2004Ad 17/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Incorporation (17 pages)
21 October 2004Incorporation (17 pages)
21 October 2004Secretary resigned (1 page)