Company NamePremier Direct Marketing Limited
Company StatusDissolved
Company Number06041698
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 3 months ago)
Dissolution Date4 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameTom Hilliard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(1 day after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameMr Jason Michael Tanner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(1 day after company formation)
Appointment Duration12 years, 4 months (closed 04 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Jennys Way
Coulsdon
Surrey
CR5 1RP
Director NameMr Richard Hickson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Jeffrey Thomas Hilliard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2019)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Secretary NameJeffrey Thomas Hilliard
NationalityBritish
StatusClosed
Appointed04 September 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2019)
RoleCompany Director
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr James Richard Hulse
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 16 July 2014)
RoleMid
Country of ResidenceEngland
Correspondence Address2 Blue Cedar
Wilkins Green Lane
Hatfield
AL10 9RT
Director NameMr Roger Kassiel Garber
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ridgemount Gardens
Enfield
EN2 8QL
Secretary NameMr Roger Kassiel Garber
NationalityBritish
StatusResigned
Appointed02 February 2007(4 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ridgemount Gardens
Enfield
EN2 8QL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 January 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£11,102,879
Gross Profit£2,412,752
Net Worth-£102,925
Cash£561
Current Liabilities£1,396,889

Accounts

Latest Accounts1 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 May 2019Final Gazette dissolved following liquidation (1 page)
4 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
(1 page)
4 February 2019Return of final meeting in a creditors' voluntary winding up (23 pages)
12 January 2018Liquidators' statement of receipts and payments to 27 October 2017 (25 pages)
13 January 2017Liquidators' statement of receipts and payments to 27 October 2016 (19 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Liquidators' statement of receipts and payments to 27 October 2016 (19 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
14 November 2015Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY to 141 Parrock Street Gravesend Kent DA12 1EY on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY to 141 Parrock Street Gravesend Kent DA12 1EY on 14 November 2015 (2 pages)
6 November 2015Statement of affairs with form 4.19 (17 pages)
6 November 2015Appointment of a voluntary liquidator (1 page)
6 November 2015Statement of affairs with form 4.19 (17 pages)
6 November 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000
(7 pages)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000
(7 pages)
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000
(7 pages)
25 February 2015Accounts for a small company made up to 1 June 2014 (8 pages)
25 February 2015Accounts for a small company made up to 1 June 2014 (8 pages)
25 February 2015Accounts for a small company made up to 1 June 2014 (8 pages)
28 December 2014Appointment of Richard Hickson as a director on 4 September 2014 (3 pages)
28 December 2014Appointment of Richard Hickson as a director on 4 September 2014 (3 pages)
28 December 2014Appointment of Richard Hickson as a director on 4 September 2014 (3 pages)
8 December 2014Appointment of Mr Steven John Turnbull as a director on 4 September 2014 (3 pages)
8 December 2014Termination of appointment of Roger Garber as a director on 4 September 2014 (2 pages)
8 December 2014Termination of appointment of James Richard Hulse as a director on 16 July 2014 (2 pages)
8 December 2014Appointment of Jeffrey Thomas Hilliard as a secretary on 4 September 2014 (3 pages)
8 December 2014Termination of appointment of James Richard Hulse as a director on 16 July 2014 (2 pages)
8 December 2014Appointment of Jeffrey Thomas Hilliard as a director on 4 September 2014 (3 pages)
8 December 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to The Downs Farm Reigate Road Ewell Surrey KT17 3BY on 8 December 2014 (2 pages)
8 December 2014Appointment of Jeffrey Thomas Hilliard as a secretary on 4 September 2014 (3 pages)
8 December 2014Appointment of Jeffrey Thomas Hilliard as a director on 4 September 2014 (3 pages)
8 December 2014Appointment of Mr Steven John Turnbull as a director on 4 September 2014 (3 pages)
8 December 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to The Downs Farm Reigate Road Ewell Surrey KT17 3BY on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of Roger Garber as a director on 4 September 2014 (2 pages)
8 December 2014Termination of appointment of Roger Garber as a secretary on 4 September 2014 (2 pages)
8 December 2014Appointment of Jeffrey Thomas Hilliard as a secretary on 4 September 2014 (3 pages)
8 December 2014Appointment of Mr Steven John Turnbull as a director on 4 September 2014 (3 pages)
8 December 2014Termination of appointment of Roger Garber as a secretary on 4 September 2014 (2 pages)
8 December 2014Appointment of Jeffrey Thomas Hilliard as a director on 4 September 2014 (3 pages)
8 December 2014Termination of appointment of Roger Garber as a director on 4 September 2014 (2 pages)
8 December 2014Registered office address changed from 62 Wilson Street London EC2A 2BU to The Downs Farm Reigate Road Ewell Surrey KT17 3BY on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of Roger Garber as a secretary on 4 September 2014 (2 pages)
7 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(7 pages)
7 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(7 pages)
7 April 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(7 pages)
15 October 2013Full accounts made up to 2 June 2013 (16 pages)
15 October 2013Full accounts made up to 2 June 2013 (16 pages)
15 October 2013Full accounts made up to 2 June 2013 (16 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
18 December 2012Full accounts made up to 27 May 2012 (16 pages)
18 December 2012Full accounts made up to 27 May 2012 (16 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption full accounts made up to 31 May 2011 (17 pages)
5 October 2011Total exemption full accounts made up to 31 May 2011 (17 pages)
31 January 2011Full accounts made up to 31 May 2010 (17 pages)
31 January 2011Full accounts made up to 31 May 2010 (17 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
23 March 2010Full accounts made up to 31 May 2009 (19 pages)
23 March 2010Full accounts made up to 31 May 2009 (19 pages)
5 January 2010Director's details changed for Tom Hilliard on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Jason Michael Tanner on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jason Michael Tanner on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jason Michael Tanner on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Tom Hilliard on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Tom Hilliard on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2009Return made up to 04/01/09; full list of members (4 pages)
16 April 2009Return made up to 04/01/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (18 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (18 pages)
11 February 2009Ad 30/10/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
11 February 2009Ad 30/10/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
10 February 2009Gbp nc 100/50000\30/10/08 (2 pages)
10 February 2009Gbp nc 100/50000\30/10/08 (2 pages)
26 March 2008Return made up to 04/01/08; full list of members; amend (8 pages)
26 March 2008Return made up to 04/01/08; full list of members; amend (8 pages)
13 February 2008Return made up to 04/01/08; full list of members (8 pages)
13 February 2008Return made up to 04/01/08; full list of members (8 pages)
2 February 2008Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
2 February 2008Accounting reference date extended from 31/01/08 to 31/05/08 (1 page)
16 March 2007Registered office changed on 16/03/07 from: D143/45 fruit & veg market london SW8 5JJ (1 page)
16 March 2007Registered office changed on 16/03/07 from: D143/45 fruit & veg market london SW8 5JJ (1 page)
27 February 2007Ad 04/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007Ad 04/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
2 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Incorporation (13 pages)
4 January 2007Incorporation (13 pages)