Bramhall
Stockport
Cheshire
SK7 1LZ
Director Name | Mr Adrian Lewis Benson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wyecroft Close Woodley Cheshire SK12 1NH |
Director Name | Mr Andrew Steven Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 140 Bramhall Moor Lane Stockport Cheshire SK7 5AU |
Secretary Name | Nicola Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 5 Mountfield Road Bramhall Stockport Cheshire SK7 1LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 19-21 Ack Lane East Bramhall Cheshire SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | -£5,102 |
Cash | £16 |
Current Liabilities | £275,561 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 24 May 2017 (overdue) |
---|
24 March 2011 | Order of court to wind up (2 pages) |
---|---|
24 March 2011 | Order of court to wind up (2 pages) |
28 May 2010 | Director's details changed for Andrew Steven Davies on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Adrian Lewis Benson on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
28 May 2010 | Termination of appointment of Nicola Davies as a secretary (1 page) |
28 May 2010 | Director's details changed for Mr Adrian Lewis Benson on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrew Steven Davies on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Adrian Lewis Benson on 1 October 2009 (2 pages) |
28 May 2010 | Termination of appointment of Nicola Davies as a secretary (1 page) |
28 May 2010 | Director's details changed for Christopher John Davies on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrew Steven Davies on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 November 2009 | Capitals not rolled up (2 pages) |
24 November 2009 | Capitals not rolled up (2 pages) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 10 May 2009 with a full list of shareholders (4 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
13 June 2008 | Director's change of particulars / adrian benson / 01/05/2008 (2 pages) |
13 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / adrian benson / 01/05/2008 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 September 2007 | Return made up to 10/05/07; no change of members
|
4 September 2007 | Return made up to 10/05/07; no change of members
|
16 July 2007 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
13 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
9 August 2004 | Return made up to 24/05/04; full list of members
|
9 August 2004 | Return made up to 24/05/04; full list of members
|
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
21 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 August 2003 | Return made up to 24/05/03; full list of members (7 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: sovereign house bramhall village centre bramhall stockport cheshire SK7 1AW (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: sovereign house bramhall village centre bramhall stockport cheshire SK7 1AW (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
3 September 2002 | Return made up to 24/05/02; full list of members (6 pages) |
3 September 2002 | Return made up to 24/05/02; full list of members (6 pages) |
8 November 2001 | Return made up to 24/05/01; full list of members (6 pages) |
8 November 2001 | Return made up to 24/05/01; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
23 February 2001 | Company name changed premier holiday rentals LTD\certificate issued on 23/02/01 (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: premier tenerife sovereign hou, the bramhall centre, bramhall, stockport cheshire SK7 1AW (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: premier tenerife sovereign hou, the bramhall centre, bramhall, stockport cheshire SK7 1AW (1 page) |
23 February 2001 | Company name changed premier holiday rentals LTD\certificate issued on 23/02/01 (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
24 May 2000 | Incorporation (12 pages) |
24 May 2000 | Incorporation (12 pages) |