Company NamePremier Hotel Partnership Limited
Company StatusDissolved
Company Number03712572
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Cardwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressWillans Station Road
Turton
Bolton
Lancashire
BL7 0EL
Director NameSteven Pinkerton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address3 Waterbridge
Worsley
Manchester
M28 2GE
Secretary NameSteven Pinkerton
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleFinancial Advisor
Correspondence Address3 Waterbridge
Worsley
Manchester
M28 2GE
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address460 Manchester Road
Bolton
BL3 2NU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£422,742
Net Worth£88,368
Cash£8,459
Current Liabilities£43,016

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001Application for striking-off (1 page)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 2001Ad 11/03/99--------- £ si 75000@1 (2 pages)
15 January 2001£ nc 50000/100000 11/03/99 (1 page)
24 February 2000Return made up to 11/02/00; full list of members (6 pages)
17 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)