Company NamePremier Mortgage Corporation Limited
DirectorAlastair Edgar Young Godsman
Company StatusDissolved
Company Number03461048
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAlastair Edgar Young Godsman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(3 months after company formation)
Appointment Duration26 years, 2 months
RoleMortgage Brokers
Correspondence Address34 Stonefield Street
Moorside
Cleckheaton
West Yorkshire
BD19 6LF
Secretary NameNigel Godsman
NationalityBritish
StatusCurrent
Appointed18 October 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address48 Penn Drive
Liversedge
Cleckheaton
West Yorkshire
WF15 8DB
Director NameFiona Margaret Hammond
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleHousewife
Correspondence Address277c Halifax Road
Nightown
Liversedge
West Yorkshire
WF15 6NE
Director NameJohn Rochester Hammond
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleSales Manager
Correspondence Address277c Halifax Road
Nightown
Liversedge
West Yorkshire
WF15 6NE
Secretary NameJohn Rochester Hammond
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleSales Manager
Correspondence Address277c Halifax Road
Nightown
Liversedge
West Yorkshire
WF15 6NE
Director NameNigel Godsman
NationalityBritish
StatusResigned
Appointed04 February 1998(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2000)
RoleMortgage Brokers
Correspondence Address48 Penn Drive
Liversedge
Cleckheaton
West Yorkshire
WF15 8DB
Secretary NameNigel Godsman
NationalityBritish
StatusResigned
Appointed04 February 1998(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2000)
RoleMortgage Brokers
Correspondence Address48 Penn Drive
Liversedge
Cleckheaton
West Yorkshire
WF15 8DB
Secretary NameMr Jeremy Sellers
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 October 2000)
RoleAccountant
Country of ResidenceGBR
Correspondence Address22 Oxford Road
Dewsbury
West Yorkshire
WF13 4JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCowick Grange
Goole Road
West Cowick East Riding Of
Yorkshire
DN14 9DH
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishSnaith and Cowick
WardSnaith, Airmyn, Rawcliffe and Marshland
Built Up AreaSnaith

Financials

Year2014
Turnover£403,423
Net Worth£6,481
Cash£27,981
Current Liabilities£63,328

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2003Dissolved (1 page)
9 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
18 August 2002Registered office changed on 18/08/02 from: norley house po box 615 62 balby road doncaster south yorkshire DN4 0YE (1 page)
2 July 2002Liquidators statement of receipts and payments (5 pages)
18 June 2001Statement of affairs (5 pages)
18 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2001Appointment of a voluntary liquidator (1 page)
11 June 2001Registered office changed on 11/06/01 from: 611-613 halifax road liversedge west yorkshire WF15 8HG (1 page)
22 December 2000Return made up to 05/11/00; full list of members (6 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
24 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned;director resigned (1 page)
1 December 1999Return made up to 05/11/99; full list of members (6 pages)
3 November 1999Registered office changed on 03/11/99 from: 50 westgate cleckheaton west yorkshire BD19 5EY (1 page)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
4 March 1999Registered office changed on 04/03/99 from: netherfield park netherfield road ravensthorpe dewsbury west yorkshire WF13 3JY (1 page)
20 November 1998Return made up to 05/11/98; full list of members (6 pages)
17 February 1998Secretary resigned;director resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 277C halifax road liversedge west yorkshire WF15 6NE (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 277C halifax road nightown liversedge west yorkshire WF15 6NE (1 page)
9 January 1998Ad 31/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1997Secretary resigned (1 page)
5 November 1997Incorporation (16 pages)