Company NamePremier Sustainable Products Limited
Company StatusDissolved
Company Number03615942
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameCapitol Systems Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Jack Jeffery
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(14 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaleham House Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMr Henry John Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Rosemount
Durham
DH1 5GA
Director NameAnthony Howard Ewin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleSolicitor
Correspondence AddressPeartree Cottage
Bent House Lane
Durham
County Durham
DH1 2RY
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2001)
RoleChartered Accountant
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Secretary NameMr Neil Mundy
NationalityBritish
StatusResigned
Appointed15 October 1998(2 months after company formation)
Appointment Duration1 year (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Ellingham
Chathill
Northumberland
NE67 5HF
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 20 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameDr Leslie Graham Grant
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 May 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Aykley Heads
Durham
County Durham
DH1 5TS
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Aykley Heads
Durham
County Durham
DH1 5TS
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

Location

Registered AddressProspect House
Aykley Heads
Durham
County Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham

Shareholders

100 at £1Durham County Waste Management Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Termination of appointment of Stephen Scott as a director (1 page)
10 June 2013Termination of appointment of Stephen Michael Scott as a director on 31 May 2013 (1 page)
10 June 2013Appointment of Mr Jack Jeffery as a director (2 pages)
10 June 2013Termination of appointment of Stephen Scott as a secretary (1 page)
10 June 2013Termination of appointment of Stephen Michael Scott as a secretary on 31 May 2013 (1 page)
10 June 2013Appointment of Mr Jack Jeffery as a director on 31 May 2013 (2 pages)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(3 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 100
(3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 August 2010Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages)
26 August 2010Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
26 August 2010Secretary's details changed for Stephen Michael Scott on 14 August 2010 (1 page)
26 August 2010Director's details changed for Stephen Michael Scott on 14 August 2010 (2 pages)
26 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 August 2009Return made up to 14/08/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 January 2009Accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 14/08/08; full list of members (3 pages)
29 August 2008Return made up to 14/08/08; full list of members (3 pages)
10 June 2008Appointment Terminated Director leslie grant (1 page)
10 June 2008Appointment terminated director leslie grant (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts made up to 31 March 2007 (4 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
26 February 2007Accounts made up to 31 March 2006 (4 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 August 2006Return made up to 14/08/06; full list of members (2 pages)
22 August 2006Return made up to 14/08/06; full list of members (2 pages)
31 January 2006Accounts made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 September 2005Return made up to 14/08/05; full list of members (2 pages)
14 September 2005Return made up to 14/08/05; full list of members (2 pages)
22 November 2004Accounts made up to 31 March 2004 (4 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 October 2004Company name changed capitol systems LIMITED\certificate issued on 12/10/04 (2 pages)
12 October 2004Company name changed capitol systems LIMITED\certificate issued on 12/10/04 (2 pages)
5 October 2004Return made up to 14/08/04; full list of members (2 pages)
5 October 2004Return made up to 14/08/04; full list of members (2 pages)
2 February 2004Accounts made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 February 2003Accounts made up to 31 March 2002 (4 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
13 September 2002Return made up to 14/08/02; full list of members (7 pages)
24 January 2002Accounts made up to 31 March 2001 (4 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
21 September 2001Return made up to 14/08/01; full list of members (7 pages)
21 September 2001Return made up to 14/08/01; full list of members (7 pages)
6 February 2001Accounts made up to 31 March 2000 (4 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 September 2000Return made up to 14/08/00; full list of members (6 pages)
4 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 31 March 1999 (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: suite 4 abbey house abbeywoods business park pity me durham DH1 5TH (1 page)
21 December 1999Registered office changed on 21/12/99 from: suite 4 abbey house abbeywoods business park pity me durham DH1 5TH (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Return made up to 14/08/99; full list of members (7 pages)
19 August 1999Return made up to 14/08/99; full list of members (7 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Memorandum and Articles of Association (10 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Memorandum and Articles of Association (10 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 November 1998New director appointed (3 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 November 1998New director appointed (3 pages)
17 November 1998Ad 15/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Ad 15/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 22 kings park road southampton hampshire SO15 2UF (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
14 August 1998Incorporation (29 pages)