Company NamePremier Bookbinders & Print Finishers Limited
Company StatusDissolved
Company Number05920653
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 7 months ago)
Dissolution Date12 April 2024 (1 week ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMedia & Print (Directors) Ltd (Corporation)
StatusClosed
Appointed31 August 2006(same day as company formation)
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Director NameMedia & Print Nominees Ltd (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusClosed
Appointed31 August 2006(same day as company formation)
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Secretary NameMedia & Print Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2006(same day as company formation)
Correspondence AddressLatimer Studios
West Kington
Wiltshire
SN14 7JQ
Director NameRichard Ben Crozier
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 September 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLime Trees
Southampton Road, Clarendon
Salisbury
Wiltshire
SP5 3HA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Kroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2010Notice of a court order ending Administration (38 pages)
16 April 2010Administrator's progress report to 10 March 2010 (36 pages)
22 March 2010Notice of extension of period of Administration (1 page)
13 October 2009Notice of extension of period of Administration (1 page)
12 October 2009Administrator's progress report to 10 September 2009 (36 pages)
4 September 2009Notice of extension of period of Administration (1 page)
16 April 2009Administrator's progress report to 10 March 2009 (55 pages)
19 November 2008Statement of affairs with form 2.15B/2.14B (7 pages)
6 November 2008Statement of administrator's proposal (144 pages)
30 October 2008Statement of affairs with form 2.14B (6 pages)
18 September 2008Appointment of an administrator (1 page)
17 September 2008Registered office changed on 17/09/2008 from latimer studios west kington wiltshire SN14 7JQ (1 page)
17 September 2008Appointment terminated director richard crozier (1 page)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007New director appointed (2 pages)
9 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006Ad 31/08/06--------- £ si [email protected]=10000 £ ic 2/10002 (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
31 August 2006Incorporation (15 pages)