Company NamePremier Estate Management Limited
Company StatusDissolved
Company Number05978734
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 5 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)
Previous NamesDe Facto 1424 Limited and Charlie Holdco 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(10 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 15 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed20 September 2012(5 years, 11 months after company formation)
Appointment Duration1 year (closed 15 October 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 week after company formation)
Appointment Duration10 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Director NameMr Grenville Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 week after company formation)
Appointment Duration10 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Putterham
Tring
Hertfordshire
HX3 0LG
Secretary NameMichael Charles Nower
NationalityBritish
StatusResigned
Appointed02 November 2006(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 2007)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed21 September 2007(11 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameTravers Smith Directors Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2012(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2013)
Correspondence AddressWebber House 26-28 Market Street
Altrincham
Cheshire
WA14 1PF

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
18 June 2013Termination of appointment of Shirley Gaik Heah Law as a secretary on 14 June 2013 (1 page)
18 June 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page)
18 June 2013Termination of appointment of Shirley Law as a secretary (1 page)
18 June 2013Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 14 June 2013 (1 page)
30 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 3
(5 pages)
30 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Kilroy Estate Agents Limited on 5 October 2012 (2 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 3
(5 pages)
11 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
11 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 11 October 2012 (1 page)
11 October 2012Appointment of Kilroy Estate Agents Limited as a director on 20 September 2012 (2 pages)
11 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary on 20 September 2012 (2 pages)
11 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
11 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
11 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 11 October 2012 (1 page)
11 October 2012Appointment of Kilroy Estate Agents Limited as a director (2 pages)
11 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
11 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
11 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 October 2010Termination of appointment of Harry Hill as a director (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2010Termination of appointment of Harry Hill as a director (1 page)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
17 October 2008Company name changed charlie holdco 1 LIMITED\certificate issued on 17/10/08 (2 pages)
17 October 2008Company name changed charlie holdco 1 LIMITED\certificate issued on 17/10/08 (2 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 August 2008Accounts made up to 31 December 2007 (1 page)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
29 October 2007Return made up to 26/10/07; full list of members (3 pages)
29 October 2007Ad 02/11/06--------- £ si 1@1=1 (1 page)
29 October 2007Ad 02/11/06--------- £ si 1@1=1 (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
18 September 2007Registered office changed on 18/09/07 from: 10 snow hill london EC1A 2AL (1 page)
18 September 2007Registered office changed on 18/09/07 from: 10 snow hill london EC1A 2AL (1 page)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (6 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (6 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2006Memorandum and Articles of Association (6 pages)
28 December 2006Memorandum and Articles of Association (6 pages)
28 December 2006Memorandum and Articles of Association (6 pages)
28 December 2006Memorandum and Articles of Association (6 pages)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned;director resigned (1 page)
22 November 2006New secretary appointed;new director appointed (5 pages)
22 November 2006New director appointed (4 pages)
22 November 2006Director resigned (1 page)
22 November 2006New director appointed (4 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New secretary appointed;new director appointed (5 pages)
22 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006Secretary resigned;director resigned (1 page)
13 November 2006Company name changed de facto 1424 LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed de facto 1424 LIMITED\certificate issued on 13/11/06 (2 pages)
26 October 2006Incorporation (17 pages)
26 October 2006Incorporation (17 pages)