Company NamePremier Electrical Wholesale Limited
Company StatusDissolved
Company Number03132294
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoanne Louise Murray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address19 Mereworth
Caldy
Wirral
CH48 1QT
Wales
Director NamePaul William Murray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 14 April 2006)
RoleCompany Director
Correspondence Address18 Kelvin Road
Wallasey
Merseyside
CH44 7JW
Wales
Secretary NameJoanne Louise Murray
NationalityBritish
StatusResigned
Appointed30 November 1995(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address19 Mereworth
Caldy
Wirral
CH48 1QT
Wales
Director NameBarry Declan Murray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleComputer Operator
Correspondence Address13 Winstanley Road
Waterloo
Liverpool
Merseyside
L22 4QN
Secretary NamePaul William Murray
NationalityBritish
StatusResigned
Appointed22 April 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2006)
RoleCompany Director
Correspondence Address18 Kelvin Road
Wallasey
Merseyside
CH44 7JW
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18 Kelvin Road
Wallasey
Merseyside
CH44 7JW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
6 March 2006Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 May 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 March 2005Return made up to 29/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/05
(7 pages)
8 March 2005Registered office changed on 08/03/05 from: barratt house 47/49 north john street liverpool merseyside L2 6TG (1 page)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
7 December 2002Return made up to 29/11/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 December 2001Return made up to 29/11/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
19 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
31 January 2000Return made up to 29/11/99; full list of members (6 pages)
8 January 1999Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 December 1997Return made up to 29/11/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 March 1997Return made up to 29/11/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1996Registered office changed on 14/11/96 from: 32 molyneux road waterloo liverpool L22 4QZ (1 page)
14 August 1996Accounting reference date notified as 31/01 (1 page)
5 December 1995Director resigned;new director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
5 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 November 1995Incorporation (20 pages)