Company NamePremier Electrical Traders Limited
DirectorsWilliam Brian Elliott and Louise Elliott
Company StatusDissolved
Company Number02958223
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)

Directors

Director NameWilliam Brian Elliott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(same day as company formation)
RoleSales Director
Correspondence Address27 Foxglove Close
Standish
Wigan
Lancashire
WN6 0NQ
Director NameLouise Elliott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address27 Foxglove Close
Standish
Wigan
Lancashire
WN6 0NQ
Secretary NameLouise Elliott
NationalityBritish
StatusCurrent
Appointed13 August 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address27 Foxglove Close
Standish
Wigan
Lancashire
WN6 0NQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressLeonard Harris & Partners
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 February 1999Dissolved (1 page)
22 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
3 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1996Appointment of a voluntary liquidator (1 page)
18 March 1996Registered office changed on 18/03/96 from: unit 7 rivington house chorley new road horwich BL6 5UE (1 page)
20 February 1996First Gazette notice for compulsory strike-off (1 page)