Company NamePremier Windows & Conservatories Limited
Company StatusDissolved
Company Number02607001
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMaureen Elizabeth Patience
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 11 February 2003)
RoleMercandiser
Correspondence Address48 Princes Avenue
Mayland
Chelmsford
Essex
CM3 6BA
Secretary NameLorna Susan Cordell-Smith
NationalityBritish
StatusClosed
Appointed16 August 1991(3 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 11 February 2003)
RoleTeacher
Correspondence Address21 Station Crescent
Cold Norton
Chelmsford
Essex
CM3 6HY
Director NameLorna Susan Cordell-Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1993(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 11 February 2003)
RoleTeacher
Correspondence Address21 Station Crescent
Cold Norton
Chelmsford
Essex
CM3 6HY
Director NameAnthony John Cordell-Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleSurveyor
Correspondence AddressByxfield House 21 Station Crescent
Cold Norton
Chelmsford
Essex
CM3 6HY
Director NameMichael Frederick Patience
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleSalesman
Correspondence Address48 Princes Avenue
Maylandsea
Chelmsford
Essex
CM3 6BA
Director NameStephen John Thornton
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleSales Consultant
Correspondence Address67 Marguerite Drive
Leigh On Sea
Essex
SS9 1NN
Secretary NameAnthony John Cordell-Smith
NationalityBritish
StatusResigned
Appointed01 May 1991(same day as company formation)
RoleSurveyor
Correspondence AddressByxfield House 21 Station Crescent
Cold Norton
Chelmsford
Essex
CM3 6HY
Director NameRobert George Parham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 1991)
RoleSurveyor
Correspondence Address11 The Limes
Rayleigh
Essex
SS6 8TH
Director NameSandra Thornton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 1992)
RoleHouse Wife
Correspondence Address67 Marguerite Drive
Leigh On Sea
Essex
SS9 1NN
Director NameMrs Patricia Parham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1999)
RoleHousewife
Country of ResidenceEngland
Correspondence Address11 The Limes
Rayleigh
Essex
SS6 8TH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 8 ,Bardwells Yard
Latchingdon Road
Col Norton ,Nr Chelmsford
Essex
CM3 6JG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Financials

Year2014
Net Worth-£53,176
Cash£3
Current Liabilities£172,441

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 October 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2001Return made up to 01/05/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
18 May 2000Return made up to 01/05/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 May 1999 (10 pages)
26 October 1999Director resigned (1 page)
13 May 1999Return made up to 01/05/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 May 1998 (11 pages)
31 March 1998Full accounts made up to 31 May 1997 (9 pages)
7 November 1997Ad 12/05/97--------- £ si 4000@1=4000 £ ic 600/4600 (2 pages)
7 November 1997£ nc 1000/10000 09/05/97 (1 page)
7 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997Return made up to 01/05/97; full list of members (6 pages)
10 March 1997Full accounts made up to 31 May 1996 (10 pages)
17 May 1996Return made up to 01/05/96; no change of members (4 pages)
13 November 1995Full accounts made up to 31 May 1995 (11 pages)
28 February 1995Full accounts made up to 31 May 1994 (13 pages)
20 June 1994Return made up to 01/05/94; no change of members (4 pages)
16 March 1994Full accounts made up to 31 May 1993 (9 pages)
3 November 1993New director appointed (2 pages)
3 June 1993Director resigned;new director appointed (6 pages)
3 June 1993Return made up to 01/05/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 March 1993Accounts for a small company made up to 31 May 1992 (5 pages)
23 June 1992Return made up to 01/05/92; full list of members (5 pages)
23 June 1992Registered office changed on 23/06/92 (6 pages)
14 February 1992Director resigned (4 pages)
8 October 1991Director resigned;new director appointed (8 pages)
9 July 1991Ad 01/07/91--------- £ si 598@1=598 £ ic 2/600 (2 pages)
9 July 1991Registered office changed on 09/07/91 from: 21, station crescent cold norton nr. Chelmsford essex. CM3 6HY. (1 page)
9 July 1991Director's particulars changed;new director appointed (2 pages)
9 July 1991Accounting reference date notified as 31/05 (1 page)
30 May 1991Registered office changed on 30/05/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1991Secretary resigned;new director appointed (8 pages)
1 May 1991Incorporation (14 pages)