Macclesfield
Cheshire
SK10 1AT
Secretary Name | Miss Lisa Jane Fantom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months (closed 24 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Simon David Haughton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Benjamin Toby Oliver Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Bank Congleton Road Gawsworth Macclesfield Cheshire SK11 9ER |
Website | premierestateslimited.com |
---|---|
Email address | [email protected] |
Telephone | 01625 507147 |
Telephone region | Macclesfield |
Registered Address | Chiltern House King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Premier Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2022 | Application to strike the company off the register (1 page) |
7 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Simon David Haughton as a director on 23 December 2021 (1 page) |
5 January 2022 | Notification of Premier Estates Limited as a person with significant control on 23 December 2021 (2 pages) |
5 January 2022 | Cessation of Benjamin Toby Oliver Jordan as a person with significant control on 23 December 2021 (1 page) |
5 January 2022 | Cessation of Simon David Haughton as a person with significant control on 23 December 2021 (1 page) |
7 December 2021 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
11 January 2019 | Withdraw the company strike off application (1 page) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2018 | Application to strike the company off the register (3 pages) |
20 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Mr Benjamin Toby Oliver Jordan on 14 January 2018 (2 pages) |
17 January 2018 | Change of details for Mr Benjamin Toby Oliver Jordan as a person with significant control on 14 January 2018 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Simon David Haughton on 1 February 2012 (2 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Miss Lisa Jane Fantom on 1 February 2012 (1 page) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Director's details changed for Mr Simon David Haughton on 1 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Miss Lisa Jane Fantom on 1 February 2012 (1 page) |
15 February 2012 | Director's details changed for Mr Simon David Haughton on 1 February 2012 (2 pages) |
15 February 2012 | Secretary's details changed for Miss Lisa Jane Fantom on 1 February 2012 (1 page) |
15 February 2012 | Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 February 2012 (2 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Company name changed premier estates (residential lettings) LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Company name changed premier estates (residential lettings) LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from premier house, 19 church street macclesfield cheshire SK11 6LB (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from premier house, 19 church street macclesfield cheshire SK11 6LB (1 page) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
13 February 2007 | Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page) |
25 January 2007 | Incorporation (17 pages) |
25 January 2007 | Incorporation (17 pages) |