Company NamePremiere Sports Limited
Company StatusDissolved
Company Number03296031
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date11 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Geoffrey Craig Dermott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(1 week, 2 days after company formation)
Appointment Duration24 years, 3 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Secretary NameMr Geoffrey Craig Dermott
NationalityBritish
StatusClosed
Appointed02 January 1997(1 week, 2 days after company formation)
Appointment Duration24 years, 3 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAndrew Foster
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 week, 2 days after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthornes
Drummersdale Lane
Scarisbrick
L40 9RA
Director NameMrs Louise Dermott
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 month, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Aughton Street
Ormskirk
Lancashire
L39 3BW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitepremierwearuk.com

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

600 at £1G. Dermott
60.00%
Ordinary
400 at £1Louise Dermott
40.00%
Ordinary

Financials

Year2014
Net Worth£61,421
Cash£9,824
Current Liabilities£192,683

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

22 February 1997Delivered 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

Filing History

11 April 2021Final Gazette dissolved following liquidation (1 page)
11 January 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
12 March 2020Liquidators' statement of receipts and payments to 13 January 2020 (15 pages)
28 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-14
(1 page)
28 January 2019Appointment of a voluntary liquidator (3 pages)
28 January 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 January 2019Statement of affairs (9 pages)
4 January 2019Registered 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 2018Termination of appointment of Louise Dermott as a director on 30 June 2018 (1 page)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
14 February 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
14 February 2018Director's details changed for Mrs Louise Dermott on 24 December 2017 (2 pages)
14 February 2018Secretary's details changed for Mr Geoffrey Dermott on 24 December 2017 (1 page)
14 February 2018Director's details changed for Mr Geoffrey Dermott on 24 December 2017 (2 pages)
14 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
13 May 2015Satisfaction of charge 1 in full (4 pages)
13 May 2015Satisfaction of charge 1 in full (4 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
21 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
21 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
28 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
28 October 2010Statement of capital on 27 October 2010
  • GBP 1,000
(5 pages)
28 October 2010Statement of capital on 27 October 2010
  • GBP 1,000
(5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
26 January 2010Director's details changed for Geoffrey Dermott on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Louise Dermott on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Geoffrey Dermott on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Louise Dermott on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Louise Dermott on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Geoffrey Dermott on 1 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
17 February 2009Return made up to 24/12/08; full list of members (4 pages)
17 February 2009Return made up to 24/12/08; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
25 April 2008Return made up to 24/12/07; no change of members
  • 363(287) ‐ Registered office changed on 25/04/08
(7 pages)
25 April 2008Return made up to 24/12/07; no change of members
  • 363(287) ‐ Registered office changed on 25/04/08
(7 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
30 November 2007Return made up to 24/12/05; full list of members (8 pages)
30 November 2007Return made up to 24/12/06; full list of members (8 pages)
30 November 2007Return made up to 24/12/05; full list of members (8 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (10 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (10 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 September 2005Particulars of contract relating to shares (3 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2005Ad 01/08/05--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
27 September 2005Ad 01/08/05--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
27 September 2005Nc inc already adjusted 01/08/05 (1 page)
27 September 2005Nc inc already adjusted 01/08/05 (1 page)
27 September 2005Particulars of contract relating to shares (3 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (11 pages)
29 April 2004Accounts for a small company made up to 31 March 2003 (11 pages)
26 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
16 December 2003Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
5 November 2003Accounts for a small company made up to 31 March 2002 (10 pages)
5 November 2003Accounts for a small company made up to 31 March 2002 (10 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 May 2003Director resigned (1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 May 2003Director resigned (1 page)
1 March 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Return made up to 24/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 January 2002Return made up to 24/12/01; full list of members (7 pages)
22 January 2002Return made up to 24/12/01; full list of members (7 pages)
23 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 February 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 December 1999Return made up to 24/12/99; full list of members (7 pages)
21 December 1999Return made up to 24/12/99; full list of members (7 pages)
15 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 December 1998Return made up to 24/12/98; no change of members (4 pages)
22 December 1998Return made up to 24/12/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
7 October 1998Accounts for a small company made up to 31 January 1998 (8 pages)
8 January 1998Return made up to 24/12/97; full list of members (6 pages)
8 January 1998Return made up to 24/12/97; full list of members (6 pages)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997Secretary's particulars changed;director's particulars changed (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
25 February 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
14 February 1997Secretary's particulars changed;director's particulars changed (1 page)
14 February 1997Secretary's particulars changed;director's particulars changed (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
31 January 1997Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 January 1997Ad 10/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
6 January 1997Registered office changed on 06/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
24 December 1996Incorporation (16 pages)
24 December 1996Incorporation (16 pages)