Foster Street
Harlow
Essex
CM17 9HS
Director Name | Charlotte Louise Pryor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Simplicity Lane Newhall Harlow Essex CM17 9JZ |
Secretary Name | Mr Allan Edward Gordon Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Farm Cottage Foster Street Harlow Essex CM17 9HS |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.premiersafetymanagement.com/ |
---|---|
Email address | [email protected] |
Telephone | 01279 772444 |
Telephone region | Bishops Stortford |
Registered Address | Cecil House, Harlow Common Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
50 at £1 | Cecil John Pryor 25.00% Ordinary |
---|---|
50 at £1 | Charlotte Louise Pryor 25.00% Ordinary |
50 at £1 | Roger Gerald Pryor 25.00% Ordinary |
25 at £1 | Gary Arthur Holmes 12.50% Ordinary |
25 at £1 | Mr Allan Edward Gordon Gifford 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,187 |
Cash | £1,908 |
Current Liabilities | £12,545 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2011 | Application to strike the company off the register (3 pages) |
25 November 2011 | Application to strike the company off the register (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Termination of appointment of Allan Gifford as a secretary (1 page) |
16 August 2011 | Termination of appointment of Allan Gifford as a secretary (1 page) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-04
|
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Director's details changed for Charlotte Louise Pryor on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Charlotte Louise Pryor on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Charlotte Louise Pryor on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 April 2007 | Return made up to 21/02/07; full list of members
|
1 April 2007 | Return made up to 21/02/07; full list of members (9 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 April 2006 | Ad 21/02/06--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
13 April 2006 | Ad 21/02/06--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
13 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (15 pages) |
21 February 2006 | Incorporation (15 pages) |