Company NamePremier Pollution Control Limited
Company StatusDissolved
Company Number02859177
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWendy Foster
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Petworth Drive
Whirlowdale Park
Sheffield
S11 9QU
Director NameJoseph Eric Allen
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressCharisma House Gate Road
Froncysyclte
Llangollen
Clwyd
LL20 7RH
Wales
Director NameStephen William Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleManaging Director
Correspondence AddressDownsland End Cottage
Storrington Road Amberley
Arundel
West Sussex
BN18 9LX
Secretary NameDeborah Karen Galligan
NationalityBritish
StatusCurrent
Appointed27 March 1996(2 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence Address30 Collingham Road
Swallownest
Sheffield
Yorkshire
S31 0NW
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameRobert Stephen Oldfield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRiverdale Lodge
Riverdale Road
Sheffield
S10 3FE
Secretary NameWendy Foster
NationalityBritish
StatusResigned
Appointed04 October 1993(same day as company formation)
RoleManaging Director
Correspondence Address7 Petworth Drive
Whirlowdale Park
Sheffield
S11 9QU
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 March 1999Dissolved (1 page)
15 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Appointment of a voluntary liquidator (1 page)
22 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1997Statement of affairs (4 pages)
26 August 1997Registered office changed on 26/08/97 from: 39/42 bridge street swinton wexborough south yorkshire S64 8AP (1 page)
3 November 1996Return made up to 04/10/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 October 1995 (13 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (2 pages)
8 November 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
22 March 1995New director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 7 petworth drive whirlowdale park sheffield S11 9QJ (1 page)
7 March 1995Director resigned (2 pages)