Company NamePremier World Events Limited
Company StatusDissolved
Company Number04039718
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameClaire Louise Horrigan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleConference Organiser
Correspondence Address10 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Secretary NameClaire Louise Horrigan
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleConference Organiser
Correspondence Address10 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameMrs Claire Angela McClintock
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 21 February 2006)
RoleConference Organisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Arbour Crescent
Macclesfield
Cheshire
SK10 2JB
Director NameAndrew John Horrigan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleGraphic Designer
Correspondence Address23 Main Road
Langley
Macclesfield
Cheshire
SK11 0BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWaterside House
Waterside
Macclesfield
Cheshire
SK11 7HG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Voluntary strike-off action has been suspended (1 page)
24 March 2005Application for striking-off (1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 October 2003Return made up to 24/07/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 July 2002 (4 pages)
30 December 2002Secretary's particulars changed;director's particulars changed (1 page)
8 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
13 November 2001New director appointed (2 pages)
8 October 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
29 August 2001Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
19 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
1 September 2000Registered office changed on 01/09/00 from: 23 main road langley macclesfield cheshire SK11 0BU (1 page)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
27 July 2000Secretary resigned (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Director resigned (2 pages)