Company NamePremier Industrial Plant Limited
DirectorsAnthony William Roe and Irene Roe
Company StatusDissolved
Company Number02687446
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Anthony William Roe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Blenheim Road
Ainsdale
Southport
Merseyside
PR8 2RX
Director NameMrs Irene Roe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Blenheim Road
Ainsdale
Southport
Merseyside
PR8 2RX
Secretary NameMr Anthony William Roe
NationalityBritish
StatusCurrent
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Blenheim Road
Ainsdale
Southport
Merseyside
PR8 2RX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 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
Appointed14 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,431
Cash£1,267
Current Liabilities£107,122

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 April 2004Dissolved (1 page)
23 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
29 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 4 st.andrews place blackburn BB1 8AL (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (10 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1998Statement of affairs (13 pages)
15 October 1998Appointment of a voluntary liquidator (1 page)
15 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 February 1998Return made up to 14/02/98; no change of members (4 pages)
7 October 1997Particulars of mortgage/charge (6 pages)
10 September 1997Accounts for a small company made up to 28 February 1997 (8 pages)
10 March 1997Return made up to 14/02/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 28 February 1996 (8 pages)
4 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
27 March 1995Return made up to 14/02/95; no change of members (4 pages)