Company NamePremier Line Retirement Homes Limited
Company StatusDissolved
Company Number03495404
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameAudiocable Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Andrew Watson Raby Jolley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 13 November 2001)
RoleSales Agent
Country of ResidenceEngland
Correspondence AddressGlenburn 14 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Secretary NameRichard Watson Raby Jolley
NationalityBritish
StatusClosed
Appointed06 February 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address22 Laleham Green
Bramhall
Stockport
Cheshire
SK7 3LJ
Director NameRichard Watson Raby Jolley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(1 year, 9 months after company formation)
Appointment Duration2 years (closed 13 November 2001)
RoleStock Controller
Correspondence Address22 Laleham Green
Bramhall
Stockport
Cheshire
SK7 3LJ
Secretary NameTimothy John Purrier
NationalityBritish
StatusResigned
Appointed06 February 1998(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 06 February 1998)
RoleCompany Director
Correspondence Address11 The Copse
Marple Bridge
Stockport
Cheshire
SK6 5QQ
Director NameMr Ihor Andrew Duliba
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Cottage
Higher Banks, Mellor
Stockport
Cheshire
SK6 5ND
Director NameMr Khalil Julian Shafik Kronfli
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 May 2000)
RoleChairman Of TV Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Swettenham Heath
Congleton
Cheshire
CW12 2LW
Director NameMr Mark Edward Ramsden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 May 2000)
RoleSales & Marketing Executive
Country of ResidenceEngland
Correspondence Address4 Calla Drive
Garstang
Preston
Lancashire
PR3 1JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBroadstone House
Broadstone Road
South Reddish
Stockport
SK5 7DL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
28 November 2000Return made up to 20/01/00; full list of members (8 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
16 December 1999Ad 27/10/99--------- £ si 81541@1=81541 £ ic 2/81543 (2 pages)
16 December 1999Nc inc already adjusted 27/10/99 (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
15 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 August 1999Secretary resigned (1 page)
3 August 1999Return made up to 20/01/99; full list of members (6 pages)
2 October 1998New secretary appointed (1 page)
16 February 1998Memorandum and Articles of Association (8 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
12 February 1998Company name changed audiocable LIMITED\certificate issued on 12/02/98 (2 pages)
20 January 1998Incorporation (12 pages)