Company NamePremier Printers (Wirral) Limited
Company StatusDissolved
Company Number06872000
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Secretary NameMr Brian Stott
NationalityBritish
StatusClosed
Appointed20 April 2009(1 week, 6 days after company formation)
Appointment Duration13 years, 2 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
Director NameMr Brian Stott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 28 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
Director NameAlan Vaughan Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cedar Close
Bradley
Wrexham
LL11 4DL
Wales
Director NameBrian Stott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
Director NameMrs Diane Stott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 week, 6 days after company formation)
Appointment Duration9 years, 8 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales

Contact

Websitepremierprinterswirral.co.uk
Telephone07 799196918
Telephone regionMobile

Location

Registered Address64 Wallasey Road
Wallasey
Wirral
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£32,520
Cash£96
Current Liabilities£13,769

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
17 January 2019Termination of appointment of Diane Stott as a director on 7 January 2019 (1 page)
17 January 2019Notification of Brian Stott as a person with significant control on 7 January 2019 (2 pages)
17 January 2019Appointment of Mr Brian Stott as a director on 7 January 2019 (2 pages)
12 January 2019Change of details for Mrs Diane Stott as a person with significant control on 7 January 2019 (2 pages)
12 January 2019Secretary's details changed for Mrs Diane Stott on 7 January 2019 (1 page)
12 January 2019Cessation of Brian Stott as a person with significant control on 7 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
30 November 2015Termination of appointment of Brian Stott as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Brian Stott as a director on 30 November 2015 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
8 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Brian Stott on 7 April 2010 (2 pages)
26 April 2010Secretary's details changed for Diane Stott on 7 April 2010 (1 page)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Brian Stott on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Brian Stott on 7 April 2010 (2 pages)
26 April 2010Secretary's details changed for Diane Stott on 7 April 2010 (1 page)
26 April 2010Director's details changed for Diane Stott on 7 April 2010 (2 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Diane Stott on 7 April 2010 (1 page)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Diane Stott on 7 April 2010 (2 pages)
26 April 2010Director's details changed for Diane Stott on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Brian Stott on 7 April 2010 (2 pages)
23 April 2010Secretary's details changed for Diane Stott on 7 April 2010 (1 page)
23 April 2010Director's details changed for Diane Stott on 7 April 2010 (2 pages)
23 April 2010Secretary's details changed for Diane Stott on 7 April 2010 (1 page)
23 April 2010Director's details changed for Diane Stott on 7 April 2010 (2 pages)
23 April 2010Secretary's details changed for Diane Stott on 7 April 2010 (1 page)
23 April 2010Director's details changed for Brian Stott on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Brian Stott on 7 April 2010 (2 pages)
23 April 2010Director's details changed for Diane Stott on 7 April 2010 (2 pages)
15 July 2009Director and secretary appointed diane stott logged form (1 page)
15 July 2009Director appointed brian stott logged form (1 page)
15 July 2009Director and secretary appointed diane stott logged form (1 page)
15 July 2009Director appointed brian stott logged form (1 page)
22 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
22 April 2009Appointment terminated director alan evans (1 page)
22 April 2009Registered office changed on 22/04/2009 from 43/45 park court offices rhosddu road wrexham LL11 2NS united kingdom (1 page)
22 April 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
22 April 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2009Registered office changed on 22/04/2009 from 43/45 park court offices rhosddu road wrexham LL11 2NS united kingdom (1 page)
22 April 2009Appointment terminated director alan evans (1 page)
7 April 2009Incorporation (12 pages)
7 April 2009Incorporation (12 pages)