Company NamePremier Networks Ltd
Company StatusDissolved
Company Number03398524
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Malcolm Lea
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1997(2 days after company formation)
Appointment Duration3 years, 5 months (closed 19 December 2000)
RoleNetwork Administrator
Correspondence Address46 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Secretary NameShelley Ann Humphries
NationalityBritish
StatusClosed
Appointed07 July 1997(4 days after company formation)
Appointment Duration3 years, 5 months (closed 19 December 2000)
RoleCompany Director
Correspondence Address46 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameLine Two Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address35 Market Street
Lichfield
Staffordshire
WS13 6LA
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Location

Registered Address20 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
17 July 2000Application for striking-off (1 page)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
24 August 1999Registered office changed on 24/08/99 from: 20 hall green lane hutton brentwood essex CM13 2QX (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Secretary's particulars changed (1 page)
5 August 1999Return made up to 03/07/99; full list of members (6 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Secretary's particulars changed (1 page)
29 June 1999Registered office changed on 29/06/99 from: 28 pondfield lane brentwood essex CM13 2BX (1 page)
10 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 January 1999Ad 01/12/98--------- £ si 5@1=5 £ ic 5/10 (2 pages)
23 July 1998Return made up to 03/07/98; full list of members (6 pages)
13 July 1997Registered office changed on 13/07/97 from: 35 market street lichfield staffordshire WS13 6LA (1 page)
13 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/07/97
(1 page)
13 July 1997New director appointed (1 page)
13 July 1997Ad 07/07/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
13 July 1997New secretary appointed (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned (1 page)