Company NamePremier Financial Associates Limited
Company StatusDissolved
Company Number04940457
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 5 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vincent David Moran
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Stiles
Cuddington
Northwich
Cheshire
CW8 2UR
Secretary NameMr Vincent David Moran
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Stiles
Cuddington
Northwich
Cheshire
CW8 2UR
Director NameMrs Lindsay Anne Grundy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Tudor Court
Fagl Lane
Hope
Flintshire
LL12 9NX
Wales
Director NameMr William Paul Hopkins
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Drummond Way
Macclesfield
Cheshire
SK10 4XJ

Contact

Telephone01625 616048
Telephone regionMacclesfield

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Morvin Holdings LTD
33.33%
Ordinary A
1 at £1Morvin Holdings LTD
33.33%
Ordinary B
1 at £1Morvin Holdings LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£3,155
Cash£103,927
Current Liabilities£100,807

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3
(5 pages)
3 October 2013Registered office address changed from Atlas House, Old Hall Street Macclesfield Cheshire SK10 2DT on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Atlas House, Old Hall Street Macclesfield Cheshire SK10 2DT on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Atlas House, Old Hall Street Macclesfield Cheshire SK10 2DT on 3 October 2013 (1 page)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Termination of appointment of Lindsay Grundy as a director (2 pages)
1 March 2010Termination of appointment of William Hopkins as a director (2 pages)
1 March 2010Termination of appointment of William Hopkins as a director (2 pages)
1 March 2010Termination of appointment of Lindsay Grundy as a director (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memorandum deleted no limit on number of shares 02/11/2009
(28 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Memorandum deleted no limit on number of shares 02/11/2009
(28 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Statement of company's objects (2 pages)
6 November 2009Director's details changed for William Paul Hopkins on 22 October 2009 (2 pages)
6 November 2009Director's details changed for William Paul Hopkins on 22 October 2009 (2 pages)
6 November 2009Director's details changed for Lindsay Anne Grundy on 22 October 2009 (2 pages)
6 November 2009Director's details changed for Vincent David Moran on 22 October 2009 (2 pages)
6 November 2009Director's details changed for Vincent David Moran on 22 October 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Lindsay Anne Grundy on 22 October 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
5 November 2007Return made up to 22/10/07; full list of members (3 pages)
5 November 2007Return made up to 22/10/07; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2006Return made up to 22/10/06; full list of members (3 pages)
23 October 2006Return made up to 22/10/06; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2005Return made up to 22/10/05; full list of members (3 pages)
27 October 2005Return made up to 22/10/05; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 July 2005Return made up to 22/10/04; full list of members; amend (7 pages)
1 July 2005Return made up to 22/10/04; full list of members; amend (7 pages)
26 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 November 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 November 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2003New director appointed (2 pages)
22 October 2003Incorporation (12 pages)
22 October 2003Incorporation (12 pages)