Company NamePremier Heat And Sound Insulation Limited
Company StatusDissolved
Company Number03519222
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Haigh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleThermal Insulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Garrett Hall Road
Worsley
Manchester
Lancashire
M28 1AW
Director NameMr Trevor Williams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleThermal Insulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Harrison Crescent
Blackrod
Bolton
Lancashire
BL6 5EX
Secretary NameMr Trevor Williams
NationalityBritish
StatusClosed
Appointed23 April 2009(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harrison Crescent
Blackrod
Bolton
Lancashire
BL6 5EX
Secretary NameMr Trevor Williams
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleThermal Insulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Harrison Crescent
Blackrod
Bolton
Lancashire
BL6 5EX
Secretary NamePauline Scott
NationalityBritish
StatusResigned
Appointed27 March 1998(4 weeks after company formation)
Appointment Duration11 years (resigned 23 April 2009)
RoleCompany Director
Correspondence Address26 Harrison Crescent
Blackrod
Bolton
Lancashire
BL6 5EX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address255 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

50 at £1Stephen Haigh
50.00%
Ordinary
50 at £1Trevor Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£734
Cash£2,334
Current Liabilities£6,289

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Trevor Williams on 22 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Trevor Williams on 22 April 2010 (2 pages)
9 July 2010Director's details changed for Stephen Haigh on 22 April 2010 (2 pages)
9 July 2010Director's details changed for Stephen Haigh on 22 April 2010 (2 pages)
9 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 July 2009Return made up to 22/04/09; full list of members (4 pages)
7 July 2009Return made up to 22/04/09; full list of members (4 pages)
23 April 2009Appointment terminated secretary pauline scott (1 page)
23 April 2009Secretary appointed mr trevor williams (1 page)
23 April 2009Secretary appointed mr trevor williams (1 page)
23 April 2009Appointment terminated secretary pauline scott (1 page)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
29 October 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 May 2008Return made up to 22/04/08; full list of members (4 pages)
15 May 2008Return made up to 22/04/08; full list of members (4 pages)
27 October 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 October 2007Registered office changed on 24/10/07 from: 38 narbonne avenue eccles manchester lancashire M30 9DL (1 page)
24 October 2007Registered office changed on 24/10/07 from: 38 narbonne avenue eccles manchester lancashire M30 9DL (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 22/04/07; full list of members (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 22/04/07; full list of members (3 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
7 September 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 May 2006Return made up to 22/04/06; full list of members (7 pages)
26 May 2006Return made up to 22/04/06; full list of members (7 pages)
28 April 2005Return made up to 22/04/05; full list of members (7 pages)
28 April 2005Return made up to 22/04/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
12 May 2004Return made up to 22/04/04; full list of members (7 pages)
12 May 2004Return made up to 22/04/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 April 2003Return made up to 22/04/03; full list of members (7 pages)
27 April 2003Return made up to 22/04/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 June 2002Return made up to 22/04/02; full list of members (7 pages)
2 June 2002Return made up to 22/04/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
26 April 2001Return made up to 22/04/01; full list of members (7 pages)
26 April 2001Return made up to 22/04/01; full list of members (7 pages)
28 December 2000 (6 pages)
28 December 2000 (6 pages)
16 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 1999 (6 pages)
23 December 1999 (6 pages)
10 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
16 March 1998Ad 05/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1998Ad 05/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (21 pages)
27 February 1998Incorporation (21 pages)