Company NamePremier Estates Freehold Land Limited
Company StatusDissolved
Company Number06068594
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamePremier Estates (Residential Lettings) Limited

Business Activity

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

Directors

Director NameMr Benjamin Toby Oliver Jordan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(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(5 months, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 24 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Simon David Haughton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameBenjamin Toby Oliver Jordan
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Bank Congleton Road
Gawsworth
Macclesfield
Cheshire
SK11 9ER

Contact

Websitepremierestateslimited.com
Email address[email protected]
Telephone01625 507147
Telephone regionMacclesfield

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

100 at £1Premier Estates LTD
100.00%
Ordinary

Accounts

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

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
19 October 2022Application to strike the company off the register (1 page)
7 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Simon David Haughton as a director on 23 December 2021 (1 page)
5 January 2022Notification of Premier Estates Limited as a person with significant control on 23 December 2021 (2 pages)
5 January 2022Cessation of Benjamin Toby Oliver Jordan as a person with significant control on 23 December 2021 (1 page)
5 January 2022Cessation of Simon David Haughton as a person with significant control on 23 December 2021 (1 page)
7 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
11 January 2019Withdraw the company strike off application (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (3 pages)
20 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 January 2018Director's details changed for Mr Benjamin Toby Oliver Jordan on 14 January 2018 (2 pages)
17 January 2018Change of details for Mr Benjamin Toby Oliver Jordan as a person with significant control 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)
28 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
28 January 2017Confirmation statement made on 24 January 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)
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)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(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)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(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)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(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)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 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)
15 February 2012Director's details changed for Mr Simon David Haughton on 1 February 2012 (2 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 February 2012 (2 pages)
15 February 2012Secretary's details changed for Miss Lisa Jane Fantom on 1 February 2012 (1 page)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Mr Simon David Haughton on 1 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 February 2012 (2 pages)
15 February 2012Secretary's details changed for Miss Lisa Jane Fantom on 1 February 2012 (1 page)
15 February 2012Director's details changed for Mr Simon David Haughton on 1 February 2012 (2 pages)
15 February 2012Secretary's details changed for Miss Lisa Jane Fantom on 1 February 2012 (1 page)
15 February 2012Director's details changed for Mr Benjamin Toby Oliver Jordan on 1 February 2012 (2 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 24 January 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)
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)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed premier estates (residential lettings) LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
24 March 2010Company name changed premier estates (residential lettings) LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
(2 pages)
24 March 2010Change of name notice (2 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 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)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from premier house, 19 church street macclesfield cheshire SK11 6LB (1 page)
7 May 2008Registered office changed on 07/05/2008 from premier house, 19 church street macclesfield cheshire SK11 6LB (1 page)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
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)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
13 February 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
13 February 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
25 January 2007Incorporation (17 pages)
25 January 2007Incorporation (17 pages)