Company NamePremier Project Management Services (North West) Limited
Company StatusDissolved
Company Number07905191
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NameMossley Buses Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Edward Othmar Huber
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary NameMr Bradley Jason Huber
StatusClosed
Appointed17 December 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMrs Rosetta Beryl Malloy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£17,198
Cash£22,585
Current Liabilities£11,628

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
7 March 2022Application to strike the company off the register (1 page)
25 January 2022Termination of appointment of Bradley Jason Huber as a secretary on 11 January 2022 (1 page)
11 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
6 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Bradley Jason Huber as a secretary on 17 December 2020 (2 pages)
7 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 April 2019 (3 pages)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
6 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(4 pages)
4 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
(4 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
(4 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
9 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
(4 pages)
27 May 2014Resolutions
  • RES13 ‐ Increase in share cap 04/04/2014
(1 page)
27 May 2014Resolutions
  • RES13 ‐ Increase in share cap 04/04/2014
(1 page)
27 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
22 February 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
22 February 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
25 April 2012Company name changed mossley buses LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Termination of appointment of Rosetta Malloy as a director (1 page)
25 April 2012Appointment of Mr Robert Edward Othmar Huber as a director (2 pages)
25 April 2012Termination of appointment of Rosetta Malloy as a director (1 page)
25 April 2012Appointment of Mr Robert Edward Othmar Huber as a director (2 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Company name changed mossley buses LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Incorporation (28 pages)
11 January 2012Incorporation (28 pages)