Company NamePremier Manufacturing Limited
DirectorAndrew Stephen Battye
Company StatusDissolved
Company Number02844452
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAndrew Stephen Battye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(6 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address77 Church Road
Norton Canes
Cannock
Staffordshire
WS11 3PF
Secretary NameGail Lesley Battye
NationalityBritish
StatusCurrent
Appointed31 December 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address77 Church Road
Norton Canes
Cannock
Staffordshire
WS11 3PF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Wayne Rushton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69a Dartmouth Road
Cannock
Staffordshire
WS11 1HD
Secretary NameKevin Rushton
NationalityBritish
StatusResigned
Appointed18 August 1993(6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 May 1994)
RoleSecretary
Correspondence Address11 Muirfield Close
Sunningdale
Walsall
WS3 3XF
Secretary NamePaul Baker
NationalityBritish
StatusResigned
Appointed06 May 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address4 Windsor View
Bartley Green
Birmingham
West Midlands
B32 4DB

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 February 2001Dissolved (1 page)
9 November 2000Liquidators statement of receipts and payments (5 pages)
9 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
17 May 1999Notice of Constitution of Liquidation Committee (2 pages)
31 December 1998Registered office changed on 31/12/98 from: unit 7 landywood enterprise park great wyrley walsall WS6 6BD (1 page)
29 December 1998Appointment of a voluntary liquidator (2 pages)
29 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 1998Statement of affairs (7 pages)
14 October 1997Return made up to 12/08/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 November 1996Return made up to 12/08/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996New secretary appointed (2 pages)
8 September 1995Return made up to 12/08/95; full list of members (6 pages)
6 July 1995Full accounts made up to 31 December 1994 (12 pages)