Company NamePremium (Q.H.R.) Limited
Company StatusDissolved
Company Number03504586
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Anthony Lukins Down
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleChartered Q.S.
Correspondence Address20 Riversway
Gargrave
Skipton
North Yorkshire
BD23 3NR
Director NameMr Digby Roy Townshend
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark House
Park Street, Stoke-By-Nayland
Colchester
Essex
CO6 4SE
Secretary NameRoger Anthony Lukins Down
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleChartered Q.S.
Correspondence Address20 Riversway
Gargrave
Skipton
North Yorkshire
BD23 3NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£90
Cash£90

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2001Application for striking-off (1 page)
9 August 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
16 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
7 April 2000Return made up to 05/02/00; full list of members (6 pages)
23 March 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
24 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Ad 05/02/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
9 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)