Company NamePremier Hygiene Catering Consultants Limited
Company StatusDissolved
Company Number03035414
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Graham Gurney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleRestaurant Owner
Correspondence AddressMargerywine Cottage
Strandon Lane
Ockley
Surrey
RH5 5QZ
Secretary NameNicholas Graham Gurney
NationalityBritish
StatusCurrent
Appointed25 March 1996(1 year after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressMargerywine Cottage
Strandon Lane
Ockley
Surrey
RH5 5QZ
Director NameMr Stephen Hammond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleCommercial Kitchen Designer
Correspondence Address19 Keyes Close
Birchwood
Warrington
Cheshire
WA3 6RU
Director NameDavid James Bungard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(2 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address3 Alexandra Road
Clifton
Bristol
BS8 2DD
Director NameDavid John Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 days after company formation)
Appointment Duration2 days (resigned 25 March 1995)
RoleFood Importer
Correspondence AddressPheasant Pluckers Cottage
Threshers Field
Hever
Kent
TN8 7NB
Secretary NameDavid John Harris
NationalityBritish
StatusResigned
Appointed23 March 1995(3 days after company formation)
Appointment Duration2 days (resigned 25 March 1995)
RoleFood Importer
Correspondence AddressPheasant Pluckers Cottage
Threshers Field
Hever
Kent
TN8 7NB
Secretary NameRoberta Gloria Minshull
NationalityBritish
StatusResigned
Appointed25 March 1995(5 days after company formation)
Appointment Duration1 year (resigned 25 March 1996)
RoleConsultant
Correspondence Address117 The Gardens
Southwick
Shoreham
West Sussex
BN42 4AR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressPremier House Suite L
White Gates Business Park
Alexander Lane Shenfield
Brentwood Essex
CM15 8QF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Completion of winding up (1 page)
11 December 2000Order of court to wind up (3 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
17 August 1999Full accounts made up to 30 April 1998 (14 pages)
9 July 1999Return made up to 20/03/99; no change of members (4 pages)
9 July 1999Registered office changed on 09/07/99 from: suite l white gates alexander lane, shenfield brentwood essex CM15 8QF (1 page)
9 June 1999Registered office changed on 09/06/99 from: premier house jayes park courtyard lake road ockley surrey RH5 5RR (1 page)
25 June 1998Return made up to 20/03/98; full list of members (6 pages)
3 June 1998Full accounts made up to 30 April 1997 (15 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
11 November 1997Ad 01/05/97--------- £ si 8@1=8 £ ic 158/166 (2 pages)
11 November 1997Ad 01/07/97--------- £ si 50@1=50 £ ic 108/158 (2 pages)
11 November 1997Ad 30/04/97--------- £ si 8@1=8 £ ic 100/108 (2 pages)
23 October 1997New director appointed (2 pages)
24 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 1997Nc inc already adjusted 30/04/97 (1 page)
16 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1997New director appointed (2 pages)
14 May 1997Return made up to 20/03/97; change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
6 May 1997Secretary's particulars changed;director's particulars changed (1 page)
6 May 1997Registered office changed on 06/05/97 from: c/o hollys horsham road,south holmwood surrey RH5 4NG (1 page)
7 January 1997Full accounts made up to 30 April 1996 (13 pages)
19 November 1996Secretary resigned;director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
25 June 1996Secretary resigned;director resigned (1 page)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (2 pages)
8 May 1996Return made up to 20/03/96; full list of members (6 pages)
8 May 1996New director appointed (2 pages)
1 May 1995Ad 23/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995Secretary resigned;new director appointed (2 pages)
30 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 152 city road london EC1V 2NX (1 page)
20 March 1995Incorporation (18 pages)