Daresbury
Warrington
WA4 4BS
Secretary Name | Mr Geoffrey Craig Dermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1997(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 3 months (closed 11 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Andrew Foster |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthornes Drummersdale Lane Scarisbrick L40 9RA |
Director Name | Mrs Louise Dermott |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Aughton Street Ormskirk Lancashire L39 3BW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | premierwearuk.com |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
600 at £1 | G. Dermott 60.00% Ordinary |
---|---|
400 at £1 | Louise Dermott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,421 |
Cash | £9,824 |
Current Liabilities | £192,683 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 February 1997 | Delivered on: 5 March 1997 Satisfied on: 13 May 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|
11 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 March 2020 | Liquidators' statement of receipts and payments to 13 January 2020 (15 pages) |
28 January 2019 | Resolutions
|
28 January 2019 | Appointment of a voluntary liquidator (3 pages) |
28 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 January 2019 | Statement of affairs (9 pages) |
4 January 2019 | Registered office address changed from 33 Aughton Street Ormskirk Lancashire L39 3BW to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 4 January 2019 (2 pages) |
3 December 2018 | Termination of appointment of Louise Dermott as a director on 30 June 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
14 February 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
14 February 2018 | Director's details changed for Mrs Louise Dermott on 24 December 2017 (2 pages) |
14 February 2018 | Secretary's details changed for Mr Geoffrey Dermott on 24 December 2017 (1 page) |
14 February 2018 | Director's details changed for Mr Geoffrey Dermott on 24 December 2017 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 May 2015 | Satisfaction of charge 1 in full (4 pages) |
13 May 2015 | Satisfaction of charge 1 in full (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
21 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
28 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Statement of capital on 27 October 2010
|
28 October 2010 | Statement of capital on 27 October 2010
|
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
26 January 2010 | Director's details changed for Geoffrey Dermott on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Louise Dermott on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Geoffrey Dermott on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Louise Dermott on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Louise Dermott on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Geoffrey Dermott on 1 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
17 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
25 April 2008 | Return made up to 24/12/07; no change of members
|
25 April 2008 | Return made up to 24/12/07; no change of members
|
25 April 2008 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
30 November 2007 | Return made up to 24/12/05; full list of members (8 pages) |
30 November 2007 | Return made up to 24/12/06; full list of members (8 pages) |
30 November 2007 | Return made up to 24/12/05; full list of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
27 September 2005 | Particulars of contract relating to shares (3 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Ad 01/08/05--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
27 September 2005 | Ad 01/08/05--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
27 September 2005 | Nc inc already adjusted 01/08/05 (1 page) |
27 September 2005 | Nc inc already adjusted 01/08/05 (1 page) |
27 September 2005 | Particulars of contract relating to shares (3 pages) |
27 September 2005 | Resolutions
|
8 February 2005 | Return made up to 24/12/04; full list of members
|
8 February 2005 | Return made up to 24/12/04; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
29 April 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
26 February 2004 | Return made up to 24/12/03; full list of members
|
26 February 2004 | Return made up to 24/12/03; full list of members
|
16 December 2003 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
16 December 2003 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
5 November 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
5 November 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
28 May 2003 | Resolutions
|
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 24/12/02; full list of members
|
1 March 2003 | Return made up to 24/12/02; full list of members
|
1 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
22 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
23 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
23 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
7 February 2001 | Return made up to 24/12/00; full list of members
|
7 February 2001 | Return made up to 24/12/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 December 1999 | Return made up to 24/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 24/12/99; full list of members (7 pages) |
15 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
15 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
7 October 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
8 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 24/12/97; full list of members (6 pages) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
25 February 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
14 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
31 January 1997 | Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 January 1997 | Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | New secretary appointed;new director appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
24 December 1996 | Incorporation (16 pages) |
24 December 1996 | Incorporation (16 pages) |