Company NamePremier Investment Corporation Limited
Company StatusDissolved
Company Number02392728
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameHackremco (No.509) Limited

Business Activity

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

Directors

Director NameMr Eugenio Pereira Carneiro De Sa
Date of BirthMarch 1954 (Born 70 years ago)
NationalityPortuguese
StatusClosed
Appointed02 May 2000(10 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hambling Drive
Beverley
East Yorkshire
HU17 9GD
Secretary NameMr Craig Glover
StatusClosed
Appointed25 January 2011(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameRonald Irvin Dyne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1993)
RoleAccountant
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMr John Charles Fairbairn Purdy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Petley Road
Hammersmith
London
W6 9ST
Secretary NameRonald Leslie Cockerill
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 January 1992)
RoleCompany Director
Correspondence Address36 Walverden Road
Brierfield
Nelson
Lancashire
BB9 0PH
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusResigned
Appointed20 January 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NamePeter George Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown House
Kings Walden
Hitchin
Hertfordshire
SG4 8LT
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1998(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Lodge
14 Carr Lane
Tickton
North Humberside
HU17 9SD
Director NameAndrew Lockhart Walker
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2001)
RoleChartered Accountant
Correspondence Address59a Main Street
Hotham
York
YO43 4UB
Director NameRiaan Krumholectski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2000(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 02 May 2000)
RoleChartered Accountant
Correspondence Address24 Woodlands
Beverley
North Humberside
HU17 8BX
Director NameMr Roger Hastie
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2001(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
2 Redebourne Lane Bury
Huntingdon
Cambridgeshire
PE26 2PB
Director NamePeter John Franklin Worlledge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(16 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 May 2006)
RoleC O O
Correspondence AddressLetham Farmhouse
Haddington
East Lothian
EH41 4NW
Scotland
Secretary NameAAF Consultants Limited (Corporation)
StatusResigned
Appointed06 July 1994(5 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 25 January 2011)
Correspondence AddressCatfoss Lane Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Location

Registered AddressCatfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Premier Transline (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
17 May 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 2
(3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
31 January 2011Appointment of Mr Craig Glover as a secretary (1 page)
28 January 2011Termination of appointment of Aaf Consultants Limited as a secretary (1 page)
28 January 2011Termination of appointment of Aaf Consultants Limited as a secretary (1 page)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Aaf Consultants Limited on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Aaf Consultants Limited on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
25 March 2009Accounts made up to 30 June 2008 (8 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 July 2008Return made up to 31/12/07; full list of members (3 pages)
17 July 2008Return made up to 31/12/07; full list of members (3 pages)
17 July 2008Secretary's Change of Particulars / aaf consultants LIMITED / 30/11/2007 / HouseName/Number was: , now: catfoss lane; Post Code was: YO25 8RW, now: YO25 8EJ (1 page)
17 July 2008Secretary's change of particulars / aaf consultants LIMITED / 30/11/2007 (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
28 April 2008Accounts made up to 30 June 2007 (7 pages)
7 March 2008Director's Change of Particulars / eugenio de sa / 30/12/2007 / Occupation was: finance direstor, now: director (1 page)
7 March 2008Director's change of particulars / eugenio de sa / 30/12/2007 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 May 2007Accounts made up to 30 June 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 July 2006Return made up to 31/12/05; full list of members (2 pages)
24 July 2006Return made up to 31/12/05; full list of members (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
23 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 November 2005Accounts made up to 30 June 2005 (6 pages)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
4 May 2005Registered office changed on 04/05/05 from: catwick lane brandesburton driffield east yorkshire YO25 8RW (1 page)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 December 2004Accounts made up to 30 June 2004 (6 pages)
9 December 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
17 September 2004Particulars of mortgage/charge (16 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
14 November 2003Accounts made up to 30 June 2003 (6 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
7 February 2003Accounts made up to 30 June 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 December 2001Accounts made up to 30 June 2001 (6 pages)
14 December 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Declaration of assistance for shares acquisition (19 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
15 January 2001Declaration of assistance for shares acquisition (19 pages)
15 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2000Full accounts made up to 30 June 2000 (7 pages)
22 December 2000Full accounts made up to 30 June 2000 (7 pages)
30 June 2000Accounts made up to 30 June 1999 (6 pages)
30 June 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 June 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
18 June 1999Accounts made up to 30 June 1998 (5 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Return made up to 31/12/98; full list of members (6 pages)
18 April 1999Return made up to 31/12/98; full list of members (6 pages)
18 April 1999Director's particulars changed (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
28 April 1998Return made up to 31/12/97; full list of members (6 pages)
28 April 1998Return made up to 31/12/97; full list of members (6 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
10 June 1997Accounts made up to 31 December 1996 (5 pages)
10 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
9 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
12 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 May 1996Accounts made up to 31 December 1995 (5 pages)
19 February 1996Return made up to 31/12/95; full list of members (7 pages)
19 February 1996Return made up to 31/12/95; full list of members (7 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
8 August 1995Accounts made up to 31 December 1994 (8 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)