Company NamePremier Park Homes Limited
Company StatusDissolved
Company Number02263859
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Walter Doyle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address60 Huntingdon Road
Southend On Sea
Essex
SS1 2XW
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 1995)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1993)
RoleChartered Accountant
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF

Location

Registered AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar

Accounts

Latest Accounts20 May 1994 (29 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End20 May

Filing History

19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)