Company NamePremier Cars (Lancashire) Limited
Company StatusDissolved
Company Number04367213
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMohammad Ali Jumani
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RolePrivate Hirer
Correspondence Address95 Green Pastures
Henton Mersey
Stockport
Cheshire
SK4 3RB
Secretary NameSurayya Jumani
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleSchool Support Officer
Correspondence Address95 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address979 Stockport Road
Levenshuime
Manchester
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,748
Cash£310
Current Liabilities£44,222

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2007Return made up to 05/02/07; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 05/02/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 February 2005Return made up to 05/02/05; full list of members (6 pages)
12 February 2004Return made up to 05/02/04; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 May 2003Ad 05/02/02-31/12/02 £ si 1@1 (2 pages)
13 February 2003Return made up to 05/02/03; full list of members (6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
13 February 2002Secretary resigned (2 pages)
13 February 2002Director resigned (2 pages)
13 February 2002New secretary appointed (2 pages)