Manchester
M2 1EW
Director Name | Mr Justin James Rolph |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Lindsey Victor Blickem |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 February 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Andrew Sweeney |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Daryl James Holkham |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2015) |
Role | Director Of Education |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Website | www.premierchildren.com/ |
---|---|
Telephone | 0845 2570208 |
Telephone region | Unknown |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,110,476 |
Cash | £557,928 |
Current Liabilities | £286,540 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 August 2013 | Delivered on: 10 September 2013 Persons entitled: Harold Sharp Limited Classification: A registered charge Particulars: All present and future properties now or from time to time hereafter owned by the company or in which the company has an interest.. All intellectual property now or from time to time hereafter owned by the company or in which the company has an interest.. Notification of addition to or amendment of charge. Outstanding |
---|
26 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2018 | Notice of move from Administration to Dissolution (31 pages) |
5 July 2018 | Administrator's progress report (28 pages) |
8 January 2018 | Administrator's progress report (37 pages) |
5 January 2018 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 January 2018 (1 page) |
18 December 2017 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
1 December 2017 | Notice of extension of period of Administration (3 pages) |
1 December 2017 | Notice of extension of period of Administration (3 pages) |
30 June 2017 | Administrator's progress report (27 pages) |
30 June 2017 | Administrator's progress report (27 pages) |
17 February 2017 | Notice of deemed approval of proposals (1 page) |
17 February 2017 | Notice of deemed approval of proposals (1 page) |
24 January 2017 | Statement of administrator's proposal (48 pages) |
24 January 2017 | Statement of administrator's proposal (48 pages) |
5 January 2017 | Statement of affairs with form 2.14B (8 pages) |
5 January 2017 | Statement of affairs with form 2.14B (8 pages) |
5 December 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of an administrator (1 page) |
5 December 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of an administrator (1 page) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
23 June 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Change of share class name or designation (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 January 2016 | Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Daryl Holkham as a director on 31 December 2015 (1 page) |
19 January 2016 | Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Daryl Holkham as a director on 31 December 2015 (1 page) |
19 January 2016 | Appointment of Mr Lindsey Victor Blickem as a director on 1 January 2016 (2 pages) |
23 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 August 2015 | Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Justin James Rolph as a director on 1 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Andrew Sweeney as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Andrew Sweeney as a director on 31 July 2015 (1 page) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
10 September 2013 | Registration of charge 080740700001 (24 pages) |
10 September 2013 | Registration of charge 080740700001 (24 pages) |
12 July 2013 | Appointment of Mr Daryl Holkham as a director (2 pages) |
12 July 2013 | Appointment of Mr Daryl Holkham as a director (2 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Previous accounting period shortened from 30 September 2013 to 28 February 2013 (1 page) |
18 March 2013 | Previous accounting period shortened from 30 September 2013 to 28 February 2013 (1 page) |
7 March 2013 | Appointment of Miss Victoria Elizabeth Breeze as a director (2 pages) |
7 March 2013 | Appointment of Miss Victoria Elizabeth Breeze as a director (2 pages) |
5 December 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
5 December 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
17 May 2012 | Incorporation (35 pages) |
17 May 2012 | Incorporation (35 pages) |