Company NamePremier Logistics Limited
Company StatusDissolved
Company Number02685874
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKenneth Riley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(1 year after company formation)
Appointment Duration4 years, 9 months (closed 18 November 1997)
RoleCompany Director
Correspondence AddressWychwood 15 Park Road
Disley
Stockport
Cheshire
SK12 2NA
Director NameMrs Pauline Joyce Riley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(1 year after company formation)
Appointment Duration4 years, 9 months (closed 18 November 1997)
RoleSecretary
Correspondence Address15 Park Road
Disley
Stockport
Cheshire
SK12 2NA
Secretary NameMrs Pauline Joyce Riley
NationalityBritish
StatusClosed
Appointed15 February 1993(1 year after company formation)
Appointment Duration4 years, 9 months (closed 18 November 1997)
RoleSecretary
Correspondence Address15 Park Road
Disley
Stockport
Cheshire
SK12 2NA
Director NameMrs Joyce Booth
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(same day as company formation)
RoleHousewife
Correspondence Address806-808 Hyde Road
Gorton
Manchester
Lancashire
M18 7JD
Director NameMrs Pauline Edwards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(same day as company formation)
RoleHousewife
Correspondence Address806-808 Hyde Road
Gorton
Manchester
Lancashire
M18 7JD
Secretary NameMrs Joyce Booth
NationalityBritish
StatusResigned
Appointed10 February 1992(same day as company formation)
RoleHousewife
Correspondence Address806-808 Hyde Road
Gorton
Manchester
Lancashire
M18 7JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address806/808 Hyde Road
Gorton
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
13 June 1997Application for striking-off (1 page)
22 May 1997Return made up to 10/02/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
20 March 1996Return made up to 10/02/96; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 28 February 1995 (5 pages)