Company NamePremier Safety Management Limited
Company StatusDissolved
Company Number05715891
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Edward Gordon Gifford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Farm Cottage
Foster Street
Harlow
Essex
CM17 9HS
Director NameCharlotte Louise Pryor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Simplicity Lane
Newhall
Harlow
Essex
CM17 9JZ
Secretary NameMr Allan Edward Gordon Gifford
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Farm Cottage
Foster Street
Harlow
Essex
CM17 9HS
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.premiersafetymanagement.com/
Email address[email protected]
Telephone01279 772444
Telephone regionBishops Stortford

Location

Registered AddressCecil House, Harlow Common
Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village

Shareholders

50 at £1Cecil John Pryor
25.00%
Ordinary
50 at £1Charlotte Louise Pryor
25.00%
Ordinary
50 at £1Roger Gerald Pryor
25.00%
Ordinary
25 at £1Gary Arthur Holmes
12.50%
Ordinary
25 at £1Mr Allan Edward Gordon Gifford
12.50%
Ordinary

Financials

Year2014
Net Worth-£10,187
Cash£1,908
Current Liabilities£12,545

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (3 pages)
25 November 2011Application to strike the company off the register (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Termination of appointment of Allan Gifford as a secretary (1 page)
16 August 2011Termination of appointment of Allan Gifford as a secretary (1 page)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 200
(6 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 200
(6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Director's details changed for Charlotte Louise Pryor on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Charlotte Louise Pryor on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Charlotte Louise Pryor on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 21/02/09; full list of members (4 pages)
9 April 2009Return made up to 21/02/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2008Return made up to 21/02/08; full list of members (5 pages)
12 March 2008Return made up to 21/02/08; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 April 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2007Return made up to 21/02/07; full list of members (9 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 April 2006Ad 21/02/06--------- £ si 199@1=199 £ ic 1/200 (3 pages)
13 April 2006Ad 21/02/06--------- £ si 199@1=199 £ ic 1/200 (3 pages)
13 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (15 pages)
21 February 2006Incorporation (15 pages)