Company NamePremier Groundwork Limited
Company StatusDissolved
Company Number04184853
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameKaryn Cartwright
NationalityBritish
StatusClosed
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Royston Close
Great Sutton
Cheshire
CH66 2TT
Wales
Director NameHenrietta Jane Evans
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 19 February 2008)
RoleEngineer
Correspondence AddressCae Garw
Ffordd Y Mynydd Betws Yn Rhos
Abergele
Clwyd
LL22 8AH
Wales
Director NameDeborah Victoria Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 19 February 2008)
RoleEngineer
Correspondence Address15 Eddisbury Road
Whitby
Ellesmere Port
Cheshire
CH66 2JX
Wales
Director NameMr Gary David Cartwright
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleGroundworks Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Royston Close
Ellesmere Port
Cheshire
CH66 2TT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 22/03/05; full list of members (3 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 22/03/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 22/03/03; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 22/03/02; full list of members (6 pages)
26 April 2001Ad 22/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: c/o lerman quaile 80 whitby road ellemere port south wirral L65 0AA (1 page)
22 March 2001Incorporation (20 pages)