Company NamePremier Leasing Options Limited
Company StatusDissolved
Company Number04074141
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Andrew Briscoe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Redland Avenue
Reddish
Stockport
Cheshire
SK5 7JF
Director NameMrs Susan Linda Briscoe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Redland Avenue
Reddish
Stockport
Cheshire
SK5 7JF
Secretary NameMrs Susan Linda Briscoe
NationalityBritish
StatusClosed
Appointed15 August 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Redland Avenue
Reddish
Stockport
Cheshire
SK5 7JF
Director NameEric Martin John Appleby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleLeasing Consultant
Correspondence Address8 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Secretary NameMargaret Howard
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitepremier-lease.com
Email address[email protected]
Telephone0161 4420000
Telephone regionManchester

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £100David Andrew Briscoe
50.00%
Ordinary
50 at £100Susan Linda Briscoe
50.00%
Ordinary

Financials

Year2014
Net Worth£345
Cash£13
Current Liabilities£19,815

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Notification of Susan Linda Briscoe as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Notification of David Briscoe as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Susan Linda Briscoe as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of David Briscoe as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(5 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 10,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(5 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2010Director's details changed for David Andrew Briscoe on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Susan Linda Briscoe on 13 September 2010 (2 pages)
15 September 2010Director's details changed for Susan Linda Briscoe on 13 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for David Andrew Briscoe on 13 September 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Appointment terminated director eric appleby (1 page)
15 December 2008Appointment terminated director eric appleby (1 page)
7 October 2008Return made up to 14/09/08; full list of members (4 pages)
7 October 2008Return made up to 14/09/08; full list of members (4 pages)
27 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
27 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
19 August 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
19 August 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
19 August 2008Secretary appointed susan linda briscoe (1 page)
19 August 2008Secretary appointed susan linda briscoe (1 page)
8 August 2008Registered office changed on 08/08/2008 from 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
8 August 2008Registered office changed on 08/08/2008 from 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
22 November 2007Return made up to 14/09/07; full list of members (2 pages)
22 November 2007Return made up to 14/09/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 November 2005Return made up to 14/09/05; full list of members (6 pages)
8 November 2005Return made up to 14/09/05; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 October 2004Return made up to 14/09/04; full list of members (6 pages)
29 October 2004Return made up to 14/09/04; full list of members (6 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
6 January 2004Return made up to 14/09/03; full list of members (6 pages)
6 January 2004Return made up to 14/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 October 2002Return made up to 14/09/02; no change of members (6 pages)
16 October 2002Return made up to 14/09/02; no change of members (6 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
21 September 2001Return made up to 14/09/01; full list of members (6 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2000Ad 19/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Ad 19/09/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Incorporation (14 pages)
19 September 2000Incorporation (14 pages)