Company NameYour Place Abroad Ltd.
Company StatusLiquidation
Company Number04001232
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NamePremier Holiday Rentals Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mountfield Road
Bramhall
Stockport
Cheshire
SK7 1LZ
Director NameMr Adrian Lewis Benson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Wyecroft Close
Woodley
Cheshire
SK12 1NH
Director NameMr Andrew Steven Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address140 Bramhall Moor Lane
Stockport
Cheshire
SK7 5AU
Secretary NameNicola Mary Davies
NationalityBritish
StatusResigned
Appointed19 February 2001(9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address5 Mountfield Road
Bramhall
Stockport
Cheshire
SK7 1LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address19-21 Ack Lane East
Bramhall
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£5,102
Cash£16
Current Liabilities£275,561

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Next Accounts Due28 February 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due24 May 2017 (overdue)

Filing History

24 March 2011Order of court to wind up (2 pages)
24 March 2011Order of court to wind up (2 pages)
28 May 2010Director's details changed for Andrew Steven Davies on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Adrian Lewis Benson on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 99
(5 pages)
28 May 2010Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
28 May 2010Termination of appointment of Nicola Davies as a secretary (1 page)
28 May 2010Director's details changed for Mr Adrian Lewis Benson on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrew Steven Davies on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Adrian Lewis Benson on 1 October 2009 (2 pages)
28 May 2010Termination of appointment of Nicola Davies as a secretary (1 page)
28 May 2010Director's details changed for Christopher John Davies on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrew Steven Davies on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 99
(5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 November 2009Capitals not rolled up (2 pages)
24 November 2009Capitals not rolled up (2 pages)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Compulsory strike-off action has been discontinued (1 page)
20 October 2009Annual return made up to 10 May 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 10 May 2009 with a full list of shareholders (4 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 June 2008Director's change of particulars / adrian benson / 01/05/2008 (2 pages)
13 June 2008Return made up to 10/05/08; full list of members (4 pages)
13 June 2008Return made up to 10/05/08; full list of members (4 pages)
13 June 2008Director's change of particulars / adrian benson / 01/05/2008 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 September 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 04/09/07
(7 pages)
4 September 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 04/09/07
(7 pages)
16 July 2007Accounts for a dormant company made up to 31 May 2005 (1 page)
16 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 31 May 2005 (1 page)
16 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 June 2006Return made up to 10/05/06; full list of members (7 pages)
13 June 2006Return made up to 10/05/06; full list of members (7 pages)
24 May 2005Return made up to 10/05/05; full list of members (7 pages)
24 May 2005Return made up to 10/05/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 August 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
21 August 2003Return made up to 24/05/03; full list of members (7 pages)
21 August 2003Return made up to 24/05/03; full list of members (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sovereign house bramhall village centre bramhall stockport cheshire SK7 1AW (1 page)
31 December 2002Registered office changed on 31/12/02 from: sovereign house bramhall village centre bramhall stockport cheshire SK7 1AW (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
5 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
5 November 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
3 September 2002Return made up to 24/05/02; full list of members (6 pages)
3 September 2002Return made up to 24/05/02; full list of members (6 pages)
8 November 2001Return made up to 24/05/01; full list of members (6 pages)
8 November 2001Return made up to 24/05/01; full list of members (6 pages)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
23 February 2001Company name changed premier holiday rentals LTD\certificate issued on 23/02/01 (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: premier tenerife sovereign hou, the bramhall centre, bramhall, stockport cheshire SK7 1AW (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: premier tenerife sovereign hou, the bramhall centre, bramhall, stockport cheshire SK7 1AW (1 page)
23 February 2001Company name changed premier holiday rentals LTD\certificate issued on 23/02/01 (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
24 May 2000Incorporation (12 pages)
24 May 2000Incorporation (12 pages)