Company NamePremiere Finance Limited
Company StatusDissolved
Company Number03585586
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter John MacDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(2 months after company formation)
Appointment Duration9 years, 8 months (closed 07 May 2008)
RoleMortgage Broker
Correspondence Address8 Poplar Avenue
New Mills
High Peak
Stockport
SK22 4HR
Secretary NamePeter John MacDonald
NationalityBritish
StatusClosed
Appointed28 August 1998(2 months after company formation)
Appointment Duration9 years, 8 months (closed 07 May 2008)
RoleMortgage Broker
Correspondence Address8 Poplar Avenue
New Mills
High Peak
Stockport
SK22 4HR
Director NameColin James Goddard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleElectrician
Correspondence Address50 Balmoral Road
Flixton
Manchester
M41 6HQ
Secretary NameDavid John Taylor
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Balmoral Drive
Denton
Manchester
M24 2JT
Director NameChristopher Peter MacDonald
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2006)
RoleMarketing Manager
Correspondence Address8 Popular Avenue
New Mills
Derbyshire
SK22 4HR

Location

Registered Address50 Middle Hillgate
Stockport
SK1 3DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£642,478
Gross Profit£190,001
Net Worth-£5,960
Cash£22,781
Current Liabilities£34,302

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Ad 01/06/95-31/07/06 £ si 63000@1 (2 pages)
12 April 2007Nc inc already adjusted 31/07/06 (1 page)
3 August 2006Return made up to 07/07/06; full list of members (2 pages)
3 August 2006Director resigned (1 page)
17 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
27 November 2005Return made up to 07/07/05; full list of members (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
9 February 2005Return made up to 07/07/04; full list of members (8 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 September 2004Registered office changed on 15/09/04 from: 44-46 castle street stockport cheshire SK3 9AD (1 page)
19 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 August 2003Return made up to 11/06/03; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
5 July 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
15 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 September 2001Return made up to 11/06/01; full list of members (7 pages)
7 November 2000Full accounts made up to 31 December 1999 (8 pages)
15 August 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
9 August 1999Full accounts made up to 31 December 1998 (6 pages)
14 July 1999Return made up to 11/06/99; full list of members (6 pages)
13 May 1999£ nc 3/213 30/04/99 (1 page)
17 September 1998Secretary resigned (1 page)
15 September 1998Nc inc already adjusted 07/09/98 (1 page)
15 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: brook house demmings road cheadle cheshire SK8 2PE (1 page)
6 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 June 1998Incorporation (16 pages)