Company NamePremier Ironmongery Ltd
Company StatusDissolved
Company Number06820587
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date24 October 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Graham John Hurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameMr Timothy James Hurst
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Farnborough Avenue
Lees
Oldham
OL4 3HG

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

500 at £0.01Graham John Hurst
50.00%
Ordinary
500 at £0.01Timothy James Hurst
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,153
Cash£2,746
Current Liabilities£137,952

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved following liquidation (1 page)
24 October 2014Final Gazette dissolved following liquidation (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
24 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
17 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (12 pages)
17 April 2014Liquidators statement of receipts and payments to 22 February 2014 (12 pages)
17 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (12 pages)
24 April 2013Liquidators statement of receipts and payments to 22 February 2013 (11 pages)
24 April 2013Liquidators' statement of receipts and payments to 22 February 2013 (11 pages)
24 April 2013Liquidators' statement of receipts and payments to 22 February 2013 (11 pages)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Appointment of a voluntary liquidator (1 page)
15 March 2012Statement of affairs with form 4.19 (11 pages)
15 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2012Statement of affairs with form 4.19 (11 pages)
16 February 2012Registered office address changed from Unit 22 St. Johns Industrial Estate Lees Oldham OL4 3DZ on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Unit 22 St. Johns Industrial Estate Lees Oldham OL4 3DZ on 16 February 2012 (2 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 10
(4 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 10
(4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (4 pages)
11 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Graham John Hurst on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Graham John Hurst on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Timothy James Hurst on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Timothy James Hurst on 16 February 2010 (2 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (31 pages)
16 February 2009Incorporation (16 pages)
16 February 2009Incorporation (16 pages)