Company NamePremier Store (Rochdale) Limited
Company StatusDissolved
Company Number05906202
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date20 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Akeel Ahmed Awan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(4 years, 7 months after company formation)
Appointment Duration3 years (closed 20 April 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressHollyhurst Braddocks Close
Hurstead
Rochdale
Lancashire
OL12 9QU
Director NameAkeel Awan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address509-511 Oldham Road
Rochdale
Lancashire
OL16 4FF
Secretary NameShabana Awan
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address509-511 Oldham Road
Rochdale
Lancashire
OL16 4FF
Director NameMrs Shabana Awan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2011)
RoleRetail Trader
Country of ResidenceEngland
Correspondence Address7 Stott Street
Hurstead
Rochdale
OL16 2SB
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed20 February 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2011)
Correspondence AddressCobat House 1446-1448 London Road
Leigh On Sea
Essex
SS9 2UW

Location

Registered AddressHodgsons
Park Road
Timperley
Cheshire
WA14 4EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1Akeel Awan
50.00%
Ordinary
1 at £1Shabana Awan
50.00%
Ordinary

Financials

Year2014
Net Worth£136,829
Cash£7,995
Current Liabilities£33,269

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 April 2014Final Gazette dissolved following liquidation (1 page)
20 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2014Final Gazette dissolved following liquidation (1 page)
20 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
20 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (9 pages)
11 September 2013Liquidators statement of receipts and payments to 1 August 2013 (9 pages)
11 September 2013Liquidators statement of receipts and payments to 1 August 2013 (9 pages)
11 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (9 pages)
16 August 2012Statement of affairs with form 4.19 (5 pages)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Statement of affairs with form 4.19 (5 pages)
16 August 2012Appointment of a voluntary liquidator (1 page)
9 August 2012Registered office address changed from Hollyhurst Braddocks Close Hurstead Rochdale Greater Manchester OL12 9QU on 9 August 2012 (2 pages)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-02
(1 page)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Registered office address changed from Hollyhurst Braddocks Close Hurstead Rochdale Greater Manchester OL12 9QU on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Hollyhurst Braddocks Close Hurstead Rochdale Greater Manchester OL12 9QU on 9 August 2012 (2 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
(4 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
(4 pages)
26 September 2011Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
26 September 2011Termination of appointment of Cobat Secretarial Services Ltd as a secretary on 26 September 2011 (1 page)
5 August 2011Appointment of Mr Akeel Ahmed Awan as a director (2 pages)
5 August 2011Termination of appointment of Shabana Awan as a director (1 page)
5 August 2011Appointment of Mr Akeel Ahmed Awan as a director (2 pages)
5 August 2011Termination of appointment of Shabana Awan as a director (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 February 2011Registered office address changed from Cobat House, 1446-1448 London Road, Leigh on Sea Essex SS9 2UW on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Cobat House, 1446-1448 London Road, Leigh on Sea Essex SS9 2UW on 18 February 2011 (1 page)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 September 2009Return made up to 15/08/09; full list of members (3 pages)
4 September 2009Return made up to 15/08/09; full list of members (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 February 2009Appointment terminated secretary shabana awan (1 page)
20 February 2009Director appointed mrs shabana awan (1 page)
20 February 2009Appointment Terminated Secretary shabana awan (1 page)
20 February 2009Appointment terminated director akeel awan (1 page)
20 February 2009Secretary appointed cobat secretarial services LTD (1 page)
20 February 2009Director appointed mrs shabana awan (1 page)
20 February 2009Secretary appointed cobat secretarial services LTD (1 page)
20 February 2009Appointment Terminated Director akeel awan (1 page)
26 August 2008Return made up to 15/08/08; full list of members (3 pages)
26 August 2008Return made up to 15/08/08; full list of members (3 pages)
9 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
9 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 September 2007Return made up to 15/08/07; full list of members (2 pages)
10 September 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2006Incorporation (30 pages)
15 August 2006Incorporation (30 pages)