Company NamePremier Park Limited
Company StatusDissolved
Company Number02352567
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Percival Langford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed27 February 1992(3 years after company formation)
Appointment Duration10 years, 3 months (closed 18 June 2002)
RoleEmployee Benefits Consultant
Correspondence Address38 Offington Lawn
Sutton
Dublin 13
Irish
Director NameMr Shane Dominic Cowley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed18 July 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 18 June 2002)
RoleAccountant
Country of ResidenceIreland
Correspondence Address9 Castleview Park
Dublin Road
Malahide
Co Dublin
Irish
Secretary NameMr Shane Dominic Cowley
NationalityIrish
StatusClosed
Appointed18 July 1997(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 18 June 2002)
RoleAccountant
Country of ResidenceIreland
Correspondence Address9 Castleview Park
Dublin Road
Malahide
Co Dublin
Irish
Director NameMr Peter Gerard Murray
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 1997)
RoleActuary
Correspondence Address30 Acorn Close
Burnage
Manchester
M19 2HS
Secretary NameMr Peter Gerard Murray
NationalityIrish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address30 Acorn Close
Burnage
Manchester
M19 2HS

Location

Registered Address201-203 Atlas House
Atlas Park
Manchester
Lancashire
M22 5PP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,149
Cash£2,015
Current Liabilities£12,164

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
14 September 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
14 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 April 2000Return made up to 27/02/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (3 pages)
1 April 1999Return made up to 27/02/99; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
4 June 1998Return made up to 27/02/98; full list of members (6 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: craig court 25 hale road altrincham cheshire WA14 2EY (1 page)
31 October 1997Accounts for a small company made up to 30 June 1996 (3 pages)
9 June 1997Return made up to 27/02/97; no change of members (4 pages)
9 June 1997Return made up to 27/02/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (3 pages)
3 May 1995Return made up to 27/02/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
13 April 1995Registered office changed on 13/04/95 from: 2 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)