Company NamePREM Golf Limited
Company StatusDissolved
Company Number06297017
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameHallco 1500 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameNicholas Fiennes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(1 year after company formation)
Appointment Duration7 years, 6 months (closed 05 January 2016)
RoleSports Marketing
Correspondence Address36a London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameMs Lucy Elizabeth Perkins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaies Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address36a London Road
Alderley Edge
Cheshire
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

400 at 1Nicholas Fiennes
40.00%
Ordinary
250 at 1Thomas Campbell
25.00%
Ordinary
175 at 1Damien O'brien
17.50%
Ordinary
175 at 1Steve Watson
17.50%
Ordinary

Financials

Year2014
Net Worth-£13,875
Current Liabilities£14,076

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Compulsory strike-off action has been suspended (1 page)
5 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2014Compulsory strike-off action has been suspended (1 page)
2 July 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Termination of appointment of Lucy Perkins as a director (1 page)
9 December 2010Termination of appointment of Lucy Perkins as a director (1 page)
22 October 2010Annual return made up to 27 July 2010
Statement of capital on 2010-10-22
  • GBP 1,000
(14 pages)
22 October 2010Annual return made up to 27 July 2010
Statement of capital on 2010-10-22
  • GBP 1,000
(14 pages)
20 May 2010Annual return made up to 27 July 2009 (6 pages)
20 May 2010Annual return made up to 27 July 2009 (6 pages)
26 April 2010Termination of appointment of Halliwells Secretaies Limited as a secretary (2 pages)
26 April 2010Termination of appointment of Halliwells Secretaies Limited as a secretary (2 pages)
19 April 2010Appointment of Lucy Elizabeth Perkins as a director (4 pages)
19 April 2010Appointment of Lucy Elizabeth Perkins as a director (4 pages)
16 April 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 16 April 2010 (3 pages)
16 April 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 16 April 2010 (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
7 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 November 2008Return made up to 29/06/08; full list of members (5 pages)
10 November 2008Return made up to 29/06/08; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from, st jamess court, brown street, manchester, greater manchester, M2 2JF (1 page)
6 November 2008Registered office changed on 06/11/2008 from, st jamess court, brown street, manchester, greater manchester, M2 2JF (1 page)
22 October 2008Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page)
22 October 2008Secretary's change of particulars halliwells secretaries LIMITED logged form (1 page)
17 July 2008Appointment terminated director halliwells directors LIMITED (1 page)
17 July 2008Appointment terminated director halliwells directors LIMITED (1 page)
17 July 2008Director appointed nicholas fiennes (2 pages)
17 July 2008Director appointed nicholas fiennes (2 pages)
17 July 2008Ad 03/07/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
17 July 2008Ad 03/07/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
16 August 2007Memorandum and Articles of Association (3 pages)
16 August 2007Memorandum and Articles of Association (3 pages)
9 August 2007Company name changed hallco 1500 LIMITED\certificate issued on 09/08/07 (2 pages)
9 August 2007Company name changed hallco 1500 LIMITED\certificate issued on 09/08/07 (2 pages)
29 June 2007Incorporation (19 pages)
29 June 2007Incorporation (19 pages)