Company NamePremier Furniture Collection Limited
Company StatusDissolved
Company Number02923965
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date28 June 2009 (14 years, 10 months ago)
Previous NamePremier Pine Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Jonathan Wayne Magee
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (closed 28 June 2009)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressBuckley House
Buckley Drive
Denshaw
Lancashire
OL3 5RT
Secretary NameMrs Valerie Wilde
NationalityBritish
StatusClosed
Appointed17 July 2003(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 28 June 2009)
RoleCompany Director
Correspondence Address75 Stamford Road
Lees
Oldham
Lancashire
OL4 3LL
Director NameKeith Lindsay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 17 July 2003)
RoleCabinet Maker
Correspondence Address2 Bamford Close
Bury
Lancashire
BL9 7TR
Secretary NameKeith Lindsay
NationalityBritish
StatusResigned
Appointed13 May 1994(2 weeks, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address2 Bamford Close
Bury
Lancashire
BL9 7TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£67,633
Cash£54
Current Liabilities£292,384

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2008Appointment of a voluntary liquidator (1 page)
1 May 2008Statement of affairs with form 4.19 (7 pages)
15 April 2008Registered office changed on 15/04/2008 from brighton mill spencer street oldham lancashire OL1 3QF (1 page)
26 February 2008Appointment terminate, director susan mary magee logged form (1 page)
9 May 2007Return made up to 28/04/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 May 2006Return made up to 28/04/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Return made up to 28/04/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 28/04/04; full list of members (6 pages)
1 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
15 August 2003Return made up to 28/04/03; full list of members (7 pages)
27 July 2003Secretary resigned;director resigned (1 page)
27 July 2003New secretary appointed (3 pages)
17 July 2003£ ic 20002/10001 31/03/03 £ sr 10001@1=10001 (1 page)
17 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 May 2002Return made up to 28/04/02; full list of members (7 pages)
5 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 June 2000Return made up to 28/04/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 January 2000Registered office changed on 14/01/00 from: tamewater mill, delph new road, dobcross oldham, lancashire OL3 5BE (1 page)
16 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Return made up to 28/04/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
8 May 1997Return made up to 28/04/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
24 June 1996Return made up to 28/04/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
10 May 1995Return made up to 28/04/95; full list of members (6 pages)
3 March 1995Particulars of mortgage/charge (10 pages)
21 October 1994Ad 22/09/94--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
13 June 1994Memorandum and Articles of Association (6 pages)
28 April 1994Incorporation (9 pages)