Company NamePremier Laboratories Limited
Company StatusDissolved
Company Number02248277
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameKES 79 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Shackleton Taylor
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1994(5 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 17 May 2011)
RoleTailor & Outfitter
Country of ResidenceEngland
Correspondence AddressThe Niche Attenburys Lane
Timperley
Altrincham
Cheshire
WA14 5QN
Director NameMr Mark Frederick Burgess Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 17 May 2011)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address80 Argyle Road
Ealing
London
W13 8EL
Secretary NameBirch Littlemore
StatusClosed
Appointed31 January 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 17 May 2011)
RoleCompany Director
Correspondence AddressThe Brookdale Centre Manchester Road
Knutsford
Cheshire
WA16 0SR
Director NameMrs Margaret Brenda Elizabeth Hoffman
Date of BirthNovember 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address12 Coronet Drive
Columbia
South Carolina 29206
Foreign
Director NameMrs Betty Olive Stella Taylor
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressThe Niche Attenbury Lane
Timperley
Altrincham
Cheshire
WA14 5QN
Director NameMr Clive Shackleton Taylor
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 June 1992)
RoleTailor & Outfitter
Country of ResidenceEngland
Correspondence AddressThe Niche Attenburys Lane
Timperley
Altrincham
Cheshire
WA14 5QN
Director NameMrs Merriel Doris Taylor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressSolcum Lodge Blakeshall Lane
Wolverley
Kidderminster
Worcestershire
DY11 5XL
Secretary NameMiss Margaret Hibbert
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 May 2004)
RoleCompany Director
Correspondence Address17 Newbury Court
Tulip Drive Timperley
Altrincham
Cheshire
WA15 6LW
Secretary NameBirch Littlemore & Co (Corporation)
StatusResigned
Appointed30 May 2004(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2010)
Correspondence AddressThe Brookdale Centre Manchester Road
Knutsford
Cheshire
WA16 0SR

Location

Registered Address35 Stamford New Road
Altrincham
Cheshire
WA14 1EB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£164
Cash£57
Current Liabilities£258

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 February 2010Director's details changed for Mark Frederick Burgess Taylor on 31 January 2010 (2 pages)
4 February 2010Termination of appointment of . Birch Littlemore & Co as a secretary (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(6 pages)
4 February 2010Termination of appointment of . Birch Littlemore & Co as a secretary (1 page)
4 February 2010Appointment of Birch Littlemore as a secretary (1 page)
4 February 2010Director's details changed for Mark Frederick Burgess Taylor on 31 January 2010 (2 pages)
4 February 2010Secretary's details changed for Birch Littlemore on 31 January 2010 (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(6 pages)
4 February 2010Secretary's details changed for Birch Littlemore on 31 January 2010 (1 page)
4 February 2010Appointment of Birch Littlemore as a secretary (1 page)
27 April 2009Secretary's Change of Particulars / birch littlemore & co / 01/07/2008 / Forename was: , now: .; HouseName/Number was: , now: the brookdale centre; Street was: the courtyard wellington place, now: manchester road; Post Town was: altrincham, now: knutsford; Post Code was: WA14 2QH, now: WA16 0SR (2 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
27 April 2009Secretary's change of particulars / birch littlemore & co / 01/07/2008 (2 pages)
27 April 2009Return made up to 31/01/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2008Return made up to 31/01/08; full list of members (4 pages)
7 April 2008Return made up to 31/01/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 August 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 April 2007Return made up to 31/01/07; full list of members (3 pages)
13 April 2007Return made up to 31/01/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 March 2006Return made up to 31/01/06; full list of members (3 pages)
22 March 2006Return made up to 31/01/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 February 2005Return made up to 31/01/05; full list of members (8 pages)
20 October 2004Secretary's particulars changed (1 page)
20 October 2004Secretary's particulars changed (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
5 August 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
5 August 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
18 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
24 March 2003Return made up to 31/01/03; full list of members (7 pages)
24 March 2003Return made up to 31/01/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
1 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
25 February 2002Return made up to 31/01/02; full list of members (7 pages)
25 February 2002Return made up to 31/01/02; full list of members (7 pages)
14 April 2001Return made up to 31/01/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2001Return made up to 31/01/01; change of members (7 pages)
23 March 2001Full accounts made up to 30 June 2000 (7 pages)
23 March 2001Full accounts made up to 30 June 2000 (7 pages)
7 April 2000Return made up to 31/01/00; full list of members (7 pages)
7 April 2000Return made up to 31/01/00; full list of members (7 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
14 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
15 April 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 1999Return made up to 31/01/99; full list of members (6 pages)
19 March 1999Full accounts made up to 30 June 1998 (8 pages)
19 March 1999Full accounts made up to 30 June 1998 (8 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
6 October 1997Registered office changed on 06/10/97 from: 31-33 stamford new road altrincham cheshire WA14 1EB (1 page)
6 October 1997Registered office changed on 06/10/97 from: 31-33 stamford new road altrincham cheshire WA14 1EB (1 page)
8 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
1 March 1996Return made up to 31/01/96; full list of members (6 pages)
1 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/96
(6 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
3 April 1995Return made up to 31/01/95; no change of members (4 pages)
3 April 1995Return made up to 31/01/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)