Company NamePremier Crew Ltd
Company StatusDissolved
Company Number02688190
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameMotionsector Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Geoffrey Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(2 weeks, 4 days after company formation)
Appointment Duration18 years, 1 month (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Steadings Rise
Mere
Cheshire
WA16 0WB
Secretary NameMr Mark Howarth
NationalityBritish
StatusClosed
Appointed07 November 1997(5 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 13 April 2010)
RoleManager
Correspondence Address1 Free Green Cottages Free Green Lane
Over Peover
Altrincham
Cheshire
WA16 9QX
Director NameDavid Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary NamePeter Geoffrey Baker
NationalityBritish
StatusResigned
Appointed06 March 1992(2 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Steadings Rise
Mere
Cheshire
WA16 0WB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Wellington Road
Bollington
Cheshire.
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Shareholders

1 at 1M Baker
50.00%
Ordinary
1 at 1P G Baker
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,385
Current Liabilities£12,011

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Secretary's Change of Particulars / mark howarth / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 13 byrom street, now: free green cottages free green lane; Area was: hale, now: over peover; Post Code was: WA14 2EN, now: WA16 9QX (2 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / mark howarth / 01/01/2009 (2 pages)
5 March 2008Return made up to 17/02/08; no change of members (6 pages)
5 March 2008Return made up to 17/02/08; no change of members (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 September 2007Return made up to 17/02/07; no change of members (6 pages)
14 September 2007Return made up to 17/02/07; no change of members (6 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 May 2006Return made up to 17/02/06; full list of members (6 pages)
12 May 2006Return made up to 17/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 February 2005Return made up to 17/02/05; full list of members (6 pages)
22 February 2005Return made up to 17/02/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
1 March 2004Return made up to 17/02/04; full list of members (6 pages)
1 March 2004Return made up to 17/02/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 February 2003Return made up to 17/02/03; full list of members (6 pages)
12 February 2003Return made up to 17/02/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 17/02/02; full list of members (6 pages)
7 March 2002Return made up to 17/02/02; full list of members (6 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 March 2001Return made up to 17/02/01; full list of members (6 pages)
8 March 2001Return made up to 17/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
10 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1999Return made up to 17/02/99; full list of members (6 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 March 1998Return made up to 17/02/98; no change of members (4 pages)
19 March 1998Return made up to 17/02/98; no change of members (4 pages)
5 January 1998Full accounts made up to 28 February 1997 (8 pages)
5 January 1998Full accounts made up to 28 February 1997 (8 pages)
20 March 1997Return made up to 17/02/97; full list of members (6 pages)
20 March 1997Return made up to 17/02/97; full list of members (6 pages)
3 January 1997Full accounts made up to 29 February 1996 (8 pages)
3 January 1997Full accounts made up to 29 February 1996 (8 pages)
20 February 1996Return made up to 17/02/96; no change of members (4 pages)
20 February 1996Return made up to 17/02/96; no change of members (4 pages)
8 November 1995Accounts made up to 28 February 1995 (1 page)
8 November 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
7 March 1995Return made up to 17/02/95; full list of members (6 pages)
7 March 1995Return made up to 17/02/95; full list of members (6 pages)
17 February 1992Incorporation (14 pages)
17 February 1992Incorporation (14 pages)