Company NamePremier Home Automation Limited
Company StatusDissolved
Company Number07568920
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameScott Shaw
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleDomestic Electrician
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Manchester
M14 5HF
Director NameMr Lee Thompson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleDomestic Electrician
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Manchester
M14 5HF
Director NameRobert Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleLifestyle Manager
Country of ResidenceUnited Kiongdom
Correspondence Address34 Egerton Road
Stockport
Greater Manchester
SK3 8SR

Location

Registered Address74 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Scott Shaw
66.67%
Ordinary
1 at £1Lee Thompson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
7 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(3 pages)
7 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
(3 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(3 pages)
12 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
(3 pages)
2 June 2014Director's details changed for Scott Shaw on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Lee Thompson on 1 January 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Director's details changed for Scott Shaw on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Mr Lee Thompson on 1 January 2014 (2 pages)
2 June 2014Director's details changed for Scott Shaw on 1 January 2014 (2 pages)
2 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(4 pages)
2 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(4 pages)
2 June 2014Director's details changed for Mr Lee Thompson on 1 January 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Registered office address changed from 34 Egerton Road Stockport Greater Manchester SK3 8SR on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 34 Egerton Road Stockport Greater Manchester SK3 8SR on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 34 Egerton Road Stockport Greater Manchester SK3 8SR on 5 December 2013 (1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Robert Shaw as a director (1 page)
3 January 2013Termination of appointment of Robert Shaw as a director (1 page)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)