Company NamePremium Properties (UK) Limited
Company StatusDissolved
Company Number04220326
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date16 August 2005 (18 years, 8 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 NameMr Christopher Paul Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressShadlock Cote House
West View Road Whitewell Bottom
Rossendale
Lancashire
BB4 9LR
Director NameMr Peter John Ogden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerhill House
Summerhill Road
Prestbury
Cheshire
SK10 4AH
Secretary NameMrs Dawn Elizabeth Ogden
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerhill House
Summerhill Road
Prestbury
Cheshire
SK10 4AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005Application for striking-off (1 page)
1 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 February 2005Accounting reference date shortened from 31/05/05 to 30/11/04 (1 page)
2 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 21/05/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 May 2003Return made up to 21/05/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 June 2002Return made up to 21/05/02; full list of members (7 pages)
20 June 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2001Secretary resigned (1 page)