Company NamePremier Gas Services Limited
Company StatusDissolved
Company Number04221773
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Colin Blythman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensdale House
Stillington
York
North Yorkshire
YO61 1LY
Secretary NameMrs Kate Blythman
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRavensdale House
Stilington
York
North Yorkshire
YO61 1LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 5
Leeming Bar Industrial Estate
Leeming Bar
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2006Return made up to 22/05/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 June 2005Return made up to 22/05/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 22/05/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 June 2003Return made up to 22/05/03; full list of members (6 pages)
28 February 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
3 July 2002Return made up to 22/05/02; full list of members (6 pages)
11 July 2001Ad 31/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Director resigned (1 page)