Company NamePublic Premier Supply Co. Limited
Company StatusDissolved
Company Number00222017
CategoryPrivate Limited Company
Incorporation Date21 May 1927(96 years, 11 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameSandra Mary Cosgrove
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(72 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 29 March 2016)
RolePayroll Officer
Country of ResidenceEngland
Correspondence Address40 Warburton Street
Stockton Heath
Warrington
Cheshire
WA4 2UG
Director NameKevin Pilling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(72 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 29 March 2016)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address64 Station Road North
Fearnhead
Warrington
Cheshire
WA2 0QG
Director NameGeoffrey Philip Owen
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1987(60 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Station Road North
Fearnhead
Warrington
Cheshire
WA2 0QG
Director NamePeter Whittaker
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1987(60 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2000)
RoleAgent
Correspondence Address106 Gorsey Lane
Warrington
WA2 7SH
Secretary NameGeoffrey Philip Owen
NationalityBritish
StatusResigned
Appointed19 December 1987(60 years, 7 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Station Road North
Fearnhead
Warrington
Cheshire
WA2 0QG

Location

Registered Address64 Station Road North
Fearnhead
Warrington
WA2 0QG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

1.3k at £1Pilling
62.50%
Ordinary
750 at £1Sandra Cosgrove
37.50%
Ordinary

Financials

Year2014
Net Worth£2,710
Cash£3,568
Current Liabilities£858

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (2 pages)
30 December 2015Application to strike the company off the register (2 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(4 pages)
5 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 May 2014Termination of appointment of Geoffrey Philip Owen as a director on 31 March 2014 (1 page)
22 May 2014Termination of appointment of Geoffrey Philip Owen as a secretary on 31 March 2014 (1 page)
22 May 2014Registered office address changed from 68 Station Road North Fearnhead Warrington WA2 0QG on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 68 Station Road North Fearnhead Warrington WA2 0QG on 22 May 2014 (1 page)
22 May 2014Termination of appointment of Geoffrey Philip Owen as a director on 31 March 2014 (1 page)
22 May 2014Termination of appointment of Geoffrey Philip Owen as a secretary on 31 March 2014 (1 page)
7 March 2014Annual return made up to 14 January 2014 with a full list of shareholders (6 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 2,000
(3 pages)
7 March 2014Annual return made up to 14 January 2014 with a full list of shareholders (6 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 2,000
(3 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 2,000
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2,500
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2,500
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 2,500
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 February 2012Director's details changed for Kevin Pilling on 30 April 2011 (2 pages)
25 February 2012Director's details changed for Geoffrey Philip Owen on 30 April 2011 (2 pages)
25 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
25 February 2012Director's details changed for Sandra Mary Cosgrove on 30 April 2011 (2 pages)
25 February 2012Director's details changed for Geoffrey Philip Owen on 30 April 2011 (2 pages)
25 February 2012Director's details changed for Kevin Pilling on 30 April 2011 (2 pages)
25 February 2012Director's details changed for Sandra Mary Cosgrove on 30 April 2011 (2 pages)
25 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (17 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (17 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 January 2009Return made up to 31/12/08; full list of members (10 pages)
7 January 2009Return made up to 31/12/08; full list of members (10 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
31 December 2007Return made up to 11/12/07; no change of members (7 pages)
31 December 2007Return made up to 11/12/07; no change of members (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 December 2006Return made up to 11/12/06; full list of members (8 pages)
19 December 2006Return made up to 11/12/06; full list of members (8 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
6 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2005Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Return made up to 11/12/03; full list of members (7 pages)
5 December 2003Return made up to 11/12/03; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
18 October 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
31 January 2003Partial exemption accounts made up to 30 April 2002 (11 pages)
31 January 2003Partial exemption accounts made up to 30 April 2002 (11 pages)
20 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
15 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
11 December 2001Return made up to 16/12/01; full list of members (7 pages)
11 December 2001Return made up to 16/12/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 December 2000Return made up to 16/12/00; full list of members (7 pages)
19 December 2000Return made up to 16/12/00; full list of members (7 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
21 February 2000Return made up to 19/12/99; full list of members (6 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Full accounts made up to 30 April 1999 (11 pages)
21 February 2000Return made up to 19/12/99; full list of members (6 pages)
21 February 2000Director resigned (1 page)
21 February 2000Full accounts made up to 30 April 1999 (11 pages)
19 March 1999Return made up to 19/12/98; full list of members (4 pages)
19 March 1999Return made up to 19/12/98; full list of members (4 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
15 December 1997Return made up to 19/12/97; no change of members (4 pages)
15 December 1997Return made up to 19/12/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 December 1996Return made up to 19/12/96; no change of members (6 pages)
27 December 1996Return made up to 19/12/96; no change of members (6 pages)
4 July 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Return made up to 19/12/94; full list of members (6 pages)
4 July 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Return made up to 19/12/94; full list of members (6 pages)
3 July 1996Return made up to 19/12/93; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
3 July 1996Return made up to 19/12/93; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
25 February 1996Full accounts made up to 30 April 1995 (7 pages)
25 February 1996Full accounts made up to 30 April 1995 (7 pages)