Company NamePremier Leisure (N.W.) Limited
Company StatusDissolved
Company Number04546457
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Dissolution Date16 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David John Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(1 day after company formation)
Appointment Duration15 years, 7 months (closed 16 May 2018)
RolePub Landlord
Country of ResidenceEngland
Correspondence Address11-13 Silver Street
Bury
Manchester
Lancashire
BL9 0EU
Secretary NameAnthony Riley
NationalityBritish
StatusClosed
Appointed27 September 2002(1 day after company formation)
Appointment Duration15 years, 7 months (closed 16 May 2018)
RoleCompany Director
Correspondence Address11-13 Silver Street
Bury
Manchester
Lancashire
BL9 0EU
Director NameMr Michael Branagan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2010)
RoleManager
Correspondence Address16 Warwick Road
Ackrington Middleton
Manchester
M24 1HX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address11-13 Silver Street
Bury
Manchester
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Riley
33.33%
Ordinary
1 at £1David John Thompson
33.33%
Ordinary
1 at £1Executors Of Michael Branagan
33.33%
Ordinary

Financials

Year2014
Net Worth-£26,359
Cash£26,685
Current Liabilities£88,291

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 May 2018Final Gazette dissolved following liquidation (1 page)
16 February 2018Completion of winding up (1 page)
15 September 2016Order of court to wind up (2 pages)
15 September 2016Order of court to wind up (2 pages)
2 September 2016Order of court to wind up (1 page)
2 September 2016Order of court to wind up (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
8 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 3
(3 pages)
8 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 3
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
14 November 2012Director's details changed for Mr David John Thompson on 26 September 2012 (2 pages)
14 November 2012Director's details changed for Mr David John Thompson on 26 September 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 December 2010Secretary's details changed for Anthony Riley on 1 September 2010 (1 page)
29 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
29 December 2010Secretary's details changed for Anthony Riley on 1 September 2010 (1 page)
29 December 2010Director's details changed for David John Thompson on 1 September 2010 (2 pages)
29 December 2010Director's details changed for David John Thompson on 1 September 2010 (2 pages)
29 December 2010Secretary's details changed for Anthony Riley on 1 September 2010 (1 page)
29 December 2010Director's details changed for David John Thompson on 1 September 2010 (2 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
22 June 2010Termination of appointment of Michael Branagan as a director (1 page)
22 June 2010Termination of appointment of Michael Branagan as a director (1 page)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for David John Thompson on 1 September 2009 (2 pages)
16 October 2009Director's details changed for David John Thompson on 1 September 2009 (2 pages)
16 October 2009Director's details changed for David John Thompson on 1 September 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 February 2009Return made up to 26/09/08; no change of members (4 pages)
3 February 2009Return made up to 26/09/08; no change of members (4 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 October 2008Director appointed michael branagan (2 pages)
23 October 2008Director appointed michael branagan (2 pages)
15 October 2008Amended accounts made up to 30 September 2005 (6 pages)
15 October 2008Amended accounts made up to 30 September 2005 (6 pages)
21 November 2007Return made up to 26/09/07; no change of members (6 pages)
21 November 2007Return made up to 26/09/07; no change of members (6 pages)
19 October 2007Registered office changed on 19/10/07 from: 1 manchester road haslingden rossendale BB4 5SL (1 page)
19 October 2007Registered office changed on 19/10/07 from: 1 manchester road haslingden rossendale BB4 5SL (1 page)
6 October 2006Return made up to 26/09/06; full list of members (6 pages)
6 October 2006Return made up to 26/09/06; full list of members (6 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 August 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
9 November 2004Return made up to 26/09/04; full list of members (6 pages)
9 November 2004Return made up to 26/09/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 November 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 November 2003Return made up to 26/09/03; full list of members (6 pages)
11 November 2003Return made up to 26/09/03; full list of members (6 pages)
3 October 2002Registered office changed on 03/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 1 manchester road haslingden rossendale BB4 5SL (1 page)
3 October 2002Registered office changed on 03/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 October 2002Registered office changed on 03/10/02 from: 1 manchester road haslingden rossendale BB4 5SL (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Secretary resigned (1 page)
26 September 2002Incorporation (6 pages)
26 September 2002Incorporation (6 pages)