Company NamePremier Land Strategies Ltd
Company StatusDissolved
Company Number05868531
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date27 November 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameIan Last
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 118 Skyline Central 1
50 Goulden Street
Manchester
M4 5EH
Secretary NameMariela Cumanda Lojan Apolo
NationalityBritish
StatusClosed
Appointed27 June 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 27 November 2010)
RoleCompany Director
Correspondence AddressApartment 118 Skyline Central 1
50 Goulden Street
Manchester
Lancashire
M4 5EH
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKay Johnson Gee Griffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£66,953
Cash£36,180
Current Liabilities£124,146

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2010Final Gazette dissolved following liquidation (1 page)
27 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 8 March 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 8 March 2010 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 8 September 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
16 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2008Statement of affairs with form 4.19 (6 pages)
16 September 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Statement of affairs with form 4.19 (6 pages)
16 September 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-09
(1 page)
21 August 2008Registered office changed on 21/08/2008 from 1 portland street manchester M1 3BE (1 page)
21 August 2008Registered office changed on 21/08/2008 from 1 portland street manchester M1 3BE (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
10 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
10 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Secretary resigned (1 page)
6 July 2006Incorporation (6 pages)
6 July 2006Incorporation (6 pages)