Company NamePremier Tankers Limited
Company StatusDissolved
Company Number03042143
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years, 1 month ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Harold Howarth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address199 High Barn Road
Royton
Oldham
Greater Manchester
OL2 6RR
Secretary NameGeorge Howarth
NationalityBritish
StatusClosed
Appointed26 September 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2000)
RoleCompany Director
Correspondence Address199 Highbarn Road
Royton
Oldham
Lancashire
OL2 6RR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameChristine Susan Howarth
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Holme Crescent
Royton
Oldham
OL2 5BT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMoss Lane Industrial Estate
Unit 8
Oldham
OL2 6HR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
2 June 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 May 1997Return made up to 05/04/97; full list of members (6 pages)
6 March 1997Return made up to 05/04/96; full list of members (8 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed (2 pages)
15 September 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1996Registered office changed on 15/09/96 from: unit 4 moss lane industrial estate heyside royton oldham OL2 6HR (1 page)
31 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Accounting reference date notified as 31/03 (1 page)
24 April 1995Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY (1 page)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Incorporation (26 pages)