Company NamePremium Genetics (UK) Limited
Company StatusDissolved
Company Number08461779
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Denis Mary Noonan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlpha Building London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Director NameJanet Ann Duane
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed17 April 2014(1 year after company formation)
Appointment Duration6 years, 5 months (closed 29 September 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAlpha Building London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Secretary NameVaughn Walton
StatusClosed
Appointed29 January 2020(6 years, 10 months after company formation)
Appointment Duration8 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressMatrix House Basing View
Basingstoke
Hampshire
RG21 4DZ
Director NameMr David Patrick John Crosby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha Building London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
Secretary NameMiss Cara Crichton
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAlpha Building London Road
Stapeley
Nantwich
Cheshire
CW5 7JW

Location

Registered AddressAlpha Building London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (1 page)
29 January 2020Appointment of Vaughn Walton as a secretary on 29 January 2020 (2 pages)
29 January 2020Termination of appointment of Cara Crichton as a secretary on 29 January 2020 (1 page)
14 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (182 pages)
14 January 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
30 July 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
30 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
7 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (182 pages)
7 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages)
5 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
9 July 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 February 2018Full accounts made up to 30 June 2017 (17 pages)
10 July 2017Director's details changed for Mr Denis Noonan on 15 March 2017 (2 pages)
10 July 2017Director's details changed for Mr Denis Noonan on 15 March 2017 (2 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
13 March 2017Full accounts made up to 30 June 2016 (16 pages)
13 March 2017Full accounts made up to 30 June 2016 (16 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(4 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(4 pages)
27 January 2016Full accounts made up to 30 June 2015 (13 pages)
27 January 2016Full accounts made up to 30 June 2015 (13 pages)
4 September 2015Director's details changed for Mr Denis Noonan on 10 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Denis Noonan on 10 August 2015 (2 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
3 January 2015Full accounts made up to 30 June 2014 (14 pages)
3 January 2015Full accounts made up to 30 June 2014 (14 pages)
22 April 2014Termination of appointment of David Crosby as a director (1 page)
22 April 2014Appointment of Janet Ann Duane as a director (2 pages)
22 April 2014Termination of appointment of David Crosby as a director (1 page)
22 April 2014Appointment of Janet Ann Duane as a director (2 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(4 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10
(4 pages)
20 September 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
20 September 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)