Company NamePremium Developments (Northern) Limited
Company StatusDissolved
Company Number03349145
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameSpeed 6314 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Edmund Critch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 November 2005)
RoleConsulting Engineer
Correspondence Address23 Broadway
Nantwich
Cheshire
CW5 6JH
Director NameRoger Anthony Lukins Down
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 November 2005)
RoleChartered Quantity Surveyor
Correspondence AddressTaira Cottage 13 Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Secretary NameRoger Anthony Lukins Down
NationalityBritish
StatusClosed
Appointed30 March 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 01 November 2005)
RoleChartered Quantity Surveyor
Correspondence AddressTaira Cottage 13 Church Street
Gargrave
Skipton
North Yorkshire
BD23 3NE
Director NameMr Digby Roy Townshend
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(12 months after company formation)
Appointment Duration7 years, 7 months (closed 01 November 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPark House
Park Street, Stoke-By-Nayland
Colchester
Essex
CO6 4SE
Director NameMalcolm Dawson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 1998)
RoleDeveloper
Correspondence Address26 Wasdale Avenue
Liverpool
Merseyside
L31 9DN
Secretary NameGeorge Edward Howard Jones
NationalityBritish
StatusResigned
Appointed15 April 1997(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 1998)
RoleSolicitor
Correspondence AddressBeechways Baskervyle Road
Gayton
Wirral
CH60 8NJ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 St Johns Court
Vicars Lane
Chester
CH1 1QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
14 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 12 nicholas street chester CH1 2NX (1 page)
24 May 2004Return made up to 10/04/04; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 May 2003Return made up to 10/04/03; full list of members (7 pages)
13 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
23 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
27 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
25 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
5 May 1999Return made up to 10/04/99; no change of members (4 pages)
26 November 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
20 October 1998Return made up to 10/04/98; full list of members (6 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: c/o silverbeck rymer heywoods buildings 5 brunswick street liverpool L2 0UU (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
20 July 1997£ nc 1000/10000 15/04/97 (1 page)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1997Company name changed speed 6314 LIMITED\certificate issued on 28/04/97 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 April 1997Incorporation (20 pages)