Company NamePremdirector Limited
Company StatusDissolved
Company Number05845215
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon David Haughton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Benjamin Toby Oliver Jordan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameMiss Lisa Jane Fantom
NationalityBritish
StatusClosed
Appointed02 July 2007(1 year after company formation)
Appointment Duration14 years, 9 months (closed 12 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameBenjamin Toby Oliver Jordan
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Bank Congleton Road
Gawsworth
Macclesfield
Cheshire
SK11 9ER

Location

Registered AddressChiltern House
King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin Toby Oliver Jordan
50.00%
Ordinary
1 at £1Simon David Haughton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
19 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
17 January 2018Change of details for Mr Benjamin Toby Oliver Jordan as a person with significant control on 14 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Benjamin Toby Oliver Jordan on 14 January 2018 (2 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
5 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
5 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Simon David Haughton on 1 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 June 2012 (2 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 June 2012 (2 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 June 2012 (2 pages)
4 July 2012Secretary's details changed for Miss Lisa Jane Fantom on 1 June 2012 (1 page)
4 July 2012Secretary's details changed for Miss Lisa Jane Fantom on 1 June 2012 (1 page)
4 July 2012Director's details changed for Mr Simon David Haughton on 1 June 2012 (2 pages)
4 July 2012Secretary's details changed for Miss Lisa Jane Fantom on 1 June 2012 (1 page)
4 July 2012Director's details changed for Mr Simon David Haughton on 1 June 2012 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
12 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from 19 church street macclesfield SK11 6LB (1 page)
7 May 2008Registered office changed on 07/05/2008 from 19 church street macclesfield SK11 6LB (1 page)
25 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
24 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
24 September 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
5 July 2007Return made up to 13/06/07; full list of members (3 pages)
5 July 2007Return made up to 13/06/07; full list of members (3 pages)
13 June 2006Incorporation (17 pages)
13 June 2006Incorporation (17 pages)