Company NamePremier Cases (Blackburn) Limited
Company StatusDissolved
Company Number00878724
CategoryPrivate Limited Company
Incorporation Date6 May 1966(58 years ago)
Dissolution Date16 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Francis Robin Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(25 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 16 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1082 Burnley Road East
Water
Rossendale
Lancashire
BB4 9PX
Secretary NameMr Francis Robin Jones
NationalityBritish
StatusClosed
Appointed28 October 1991(25 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 16 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1082 Burnley Road East
Water
Rossendale
Lancashire
BB4 9PX
Director NameDavid Holgate
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(31 years, 8 months after company formation)
Appointment Duration13 years (closed 16 February 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Gloucester Road
Rishton
Lancashire
BB1 4BN
Director NameBarry Stephen Jones
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(31 years, 8 months after company formation)
Appointment Duration13 years (closed 16 February 2011)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address235 Lammack Road
Blackburn
Lancashire
BB1 8LJ
Director NameDavid Lancaster
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(38 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 16 February 2011)
RoleSales Manager
Correspondence Address13 Rochester Avenue
Bolton
Lancashire
BL2 5ED
Director NameLynn Lancaster
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(38 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 16 February 2011)
RoleAdministration Manager
Correspondence Address13 Rochester Avenue
Bolton
Lancashire
BL2 5ED
Director NameRonald Banks
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 1991(25 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressElston House Beardwood Brow
Blackburn
Lancashire
BB2 7AT
Director NameStephen Barker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(25 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 December 2001)
RoleCompany Director
Correspondence Address38 Chapman Road
Hoddlesden
Darwen
Lancashire
BB3 3LU

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£121,126
Cash£9,686
Current Liabilities£764,783

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 February 2011Final Gazette dissolved following liquidation (1 page)
16 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2010Liquidators statement of receipts and payments to 3 November 2010 (6 pages)
16 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (6 pages)
16 November 2010Liquidators statement of receipts and payments to 3 November 2010 (6 pages)
6 July 2010Liquidators statement of receipts and payments to 24 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
13 January 2010Liquidators statement of receipts and payments to 24 December 2009 (5 pages)
13 January 2010Liquidators' statement of receipts and payments to 24 December 2009 (5 pages)
30 June 2009Liquidators' statement of receipts and payments to 24 June 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 24 June 2009 (5 pages)
25 June 2008Administrator's progress report to 26 June 2008 (9 pages)
25 June 2008Administrator's progress report to 26 June 2008 (9 pages)
25 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
25 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
6 February 2008Administrator's progress report (9 pages)
6 February 2008Administrator's progress report (9 pages)
11 September 2007Result of meeting of creditors (3 pages)
11 September 2007Result of meeting of creditors (3 pages)
5 September 2007Statement of administrator's proposal (24 pages)
5 September 2007Statement of administrator's proposal (24 pages)
6 July 2007Registered office changed on 06/07/07 from: eclipse mill, eclipse rd feniscowles, blackburn BB2 5HA (1 page)
6 July 2007Registered office changed on 06/07/07 from: eclipse mill, eclipse rd feniscowles, blackburn BB2 5HA (1 page)
4 July 2007Appointment of an administrator (1 page)
4 July 2007Appointment of an administrator (1 page)
23 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2006Return made up to 04/01/06; full list of members (3 pages)
2 February 2006Return made up to 04/01/06; full list of members (3 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
22 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2005Return made up to 04/01/05; full list of members (7 pages)
25 January 2005Return made up to 04/01/05; full list of members (7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 January 2004Return made up to 04/01/04; full list of members (7 pages)
6 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 April 2003Return made up to 04/01/03; full list of members (7 pages)
27 April 2003Return made up to 04/01/03; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
6 March 2002Return made up to 04/01/02; full list of members (7 pages)
6 March 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 February 2001Return made up to 04/01/01; full list of members (7 pages)
9 February 2001Return made up to 04/01/01; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 04/01/00; full list of members (8 pages)
19 January 2000Return made up to 04/01/00; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Return made up to 04/01/99; full list of members (6 pages)
3 March 1999Return made up to 04/01/99; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 March 1998Return made up to 04/01/98; full list of members (6 pages)
6 March 1998Return made up to 04/01/98; full list of members (6 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1997Return made up to 04/01/97; no change of members (4 pages)
19 January 1997Return made up to 04/01/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 04/01/96; no change of members (4 pages)
18 January 1996Return made up to 04/01/96; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)