Company NamePremium Project Services (UK) Limited
Company StatusDissolved
Company Number03328456
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 2 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNeil Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Osborne Street
Didsbury
Manchester
M20 2QZ
Secretary NameDr Sarah Jackson
NationalityBritish
StatusClosed
Appointed06 March 1997(same day as company formation)
RoleSecretary
Correspondence Address31 Osborne Street
Didsbury
Manchester
M20 2QZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address57 Lumb Lane
Bramhall
Stockport
SK7 2BA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£51,950
Gross Profit£51,950
Net Worth£886
Cash£27,742
Current Liabilities£27,356

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
16 May 2001Full accounts made up to 31 March 2001 (11 pages)
8 March 2001Return made up to 26/02/01; full list of members (6 pages)
16 May 2000Full accounts made up to 31 March 2000 (10 pages)
6 April 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
29 April 1999Full accounts made up to 31 March 1999 (11 pages)
4 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/99
(4 pages)
8 May 1998Full accounts made up to 31 March 1998 (8 pages)
17 March 1998Return made up to 03/03/98; full list of members (6 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
21 March 1997Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Registered office changed on 21/03/97 from: somerset house temple street birmingham B2 5DN (1 page)
21 March 1997Director resigned (1 page)
6 March 1997Incorporation (12 pages)