Company NamePremier Car & Van Hire Limited
Company StatusDissolved
Company Number02400701
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Dissolution Date13 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDebra Louise Richardson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1993(4 years, 3 months after company formation)
Appointment Duration20 years, 6 months (closed 13 April 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Bowland View
Brierfield
Burnley
Lancashire
BB9 0YD
Director NameSteven James Durkin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address31 Chestnut Rise
Burnley
Lancashire
BB11 2BA
Director NameDouglas Hart
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address5 Glendale Close
Burnley
Lancashire
BB11 2RD
Secretary NameDouglas Hart
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address5 Glendale Close
Burnley
Lancashire
BB11 2RD
Director NameKathleen Mary Ridge
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 March 2000)
RoleCompany Director
Correspondence Address57 Kings Drive
Padiham
Burnley
Lancashire
BB12 7DF
Secretary NameDavid James West
NationalityBritish
StatusResigned
Appointed05 October 1993(4 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 1994)
RoleManagement Accountant
Correspondence Address"Stanbrook", 6 Brookbank
Gisburn Road,Barrowford
Nelson
Lancashire
BB9 6JG
Secretary NameMrs Kathleen Mary Ridge
NationalityBritish
StatusResigned
Appointed31 January 1994(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2000)
RoleSecretary
Correspondence Address57 Kings Drive
Padiham
Burnley
Lancashire
BB12 7DF
Secretary NameMargaret Alice Ashworth
NationalityBritish
StatusResigned
Appointed10 March 2000(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 2007)
RoleCompany Director
Correspondence Address35 Carr Lane
Waterfoot
Rossendale
Lancashire
BB4 7BY
Secretary NameGary Richardson
NationalityBritish
StatusResigned
Appointed24 October 2007(18 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2011)
RoleRetired
Correspondence Address5 Bowland View
Brierfield
Nelson
Lancashire
BB9 0YD

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

500 at £1Mrs Debra Louise Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,851
Cash£1,403
Current Liabilities£22,104

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
3 January 2013Liquidators' statement of receipts and payments to 31 October 2012 (11 pages)
3 January 2013Liquidators statement of receipts and payments to 31 October 2012 (11 pages)
3 January 2013Liquidators' statement of receipts and payments to 31 October 2012 (11 pages)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-01
(1 page)
7 November 2011Statement of affairs with form 4.19 (7 pages)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Statement of affairs with form 4.19 (7 pages)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2011Registered office address changed from Turf Street Burnley Lancashire BB11 3BP on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Turf Street Burnley Lancashire BB11 3BP on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Turf Street Burnley Lancashire BB11 3BP on 1 November 2011 (2 pages)
15 July 2011Termination of appointment of Gary Richardson as a secretary (1 page)
15 July 2011Termination of appointment of Gary Richardson as a secretary (1 page)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 500
(4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 500
(4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 500
(4 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 July 2010Director's details changed for Debra Louise Richardson on 3 July 2010 (2 pages)
13 July 2010Director's details changed for Debra Louise Richardson on 3 July 2010 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Debra Louise Richardson on 3 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 04/07/08; full list of members (3 pages)
27 August 2008Return made up to 04/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 October 2007New secretary appointed (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (1 page)
26 September 2007Return made up to 04/07/07; no change of members (6 pages)
26 September 2007Return made up to 04/07/07; no change of members (6 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Nc inc already adjusted 22/08/94 (2 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-iss shares 22/08/94
(1 page)
19 September 2007Nc inc already adjusted 22/08/94 (2 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 August 2006Return made up to 04/07/06; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 July 2005Return made up to 04/07/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 July 2004Return made up to 04/07/04; full list of members (6 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 June 2003Return made up to 04/07/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 August 2002Return made up to 04/07/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
30 June 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
14 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 February 2000Accounts for a small company made up to 31 August 1999 (4 pages)
27 July 1999Location of register of members (1 page)
27 July 1999Location of register of members (1 page)
27 July 1999Return made up to 04/07/99; full list of members (5 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 August 1998Return made up to 04/07/98; full list of members (5 pages)
21 May 1998Full group accounts made up to 31 August 1997 (18 pages)
21 May 1998Full group accounts made up to 31 August 1997 (18 pages)
4 December 1997Ad 22/08/94--------- £ si 4500@1 (2 pages)
4 December 1997Ad 22/08/94--------- £ si 4500@1 (2 pages)
4 December 1997Return made up to 04/07/97; full list of members (8 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
4 April 1997Full group accounts made up to 31 August 1996 (19 pages)
4 April 1997Full group accounts made up to 31 August 1996 (19 pages)
5 July 1996Return made up to 24/06/96; full list of members (6 pages)
5 July 1996Return made up to 24/06/96; full list of members (6 pages)
2 May 1996Full accounts made up to 31 August 1995 (18 pages)
2 May 1996Full accounts made up to 31 August 1995 (18 pages)
10 July 1995Return made up to 04/07/95; full list of members (6 pages)
10 July 1995Return made up to 04/07/95; full list of members (13 pages)
6 July 1995Full group accounts made up to 31 August 1994 (16 pages)
6 July 1995Full group accounts made up to 31 August 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 July 1989Incorporation (13 pages)
4 July 1989Incorporation (13 pages)