Company NamePremier Marketing (UK) Limited
Company StatusDissolved
Company Number03247864
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Patrick Edward Charlton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(5 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMaerwoodlodge 163 Willoughbridge
Pipe Gate
Market Drayton
Shropshire
TF9 4JL
Director NamePeter James Ward
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(1 year, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address34 Swithin Drive
Fenpark Fenton
Stoke On Trent
Staffordshire
ST4 3RF
Director NameJulie Philomena Ward
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 7 months
RoleHealth Authority
Correspondence Address34 Swithin Drive
Fenpark Fenton
Stoke On Trent
Staffordshire
ST4 3RF
Secretary NamePeter James Ward
NationalityBritish
StatusCurrent
Appointed09 September 1998(1 year, 12 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address34 Swithin Drive
Fenpark Fenton
Stoke On Trent
Staffordshire
ST4 3RF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJulie Philomena Ward
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Swithin Drive
Fenpark Fenton
Stoke On Trent
Staffordshire
ST4 3RF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameKevin Downward
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address48 High Street
May Bank
Newcastle
Staffordshire
ST5 0JB
Director NameMr David John Robshaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bowden Way
Failand
Bristol
Avon
BS8 3XA
Secretary NameMr David John Robshaw
NationalityBritish
StatusResigned
Appointed28 January 1998(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bowden Way
Failand
Bristol
Avon
BS8 3XA

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 July 2000Dissolved (1 page)
7 April 2000Liquidators statement of receipts and payments (5 pages)
7 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
21 December 1998Appointment of a voluntary liquidator (1 page)
20 December 1998Registered office changed on 20/12/98 from: unit 8 imex business park ormonde street fenton stoke on trent ST4 3NT (1 page)
17 November 1998Secretary resigned;director resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned;director resigned (1 page)
15 September 1998New director appointed (2 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
18 February 1998Ad 28/01/98--------- £ si 667@1=667 £ ic 1/668 (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Nc inc already adjusted 28/01/98 (1 page)
18 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1997Secretary resigned (1 page)
27 November 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
16 October 1997Return made up to 10/09/97; full list of members
  • 363(287) ‐ Registered office changed on 16/10/97
(6 pages)
12 March 1997Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: somerset house temple street birmingham B2 5DN (1 page)
25 September 1996Secretary resigned (1 page)
10 September 1996Incorporation (12 pages)