Company NamePremier Fare Ltd.
Company StatusDissolved
Company Number04200423
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePhilip John Barnard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Bramble Gardens
Belton
Great Yarmouth
Norfolk
NR31 9PE
Secretary NameSusan O'Brien
NationalityBritish
StatusClosed
Appointed08 November 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 22 April 2010)
RoleChartered Accountant
Correspondence Address293 El Alamein Way
Bradwell
Norfolk
NR31 8TX
Secretary NameCarol Ann Raven
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Station Road
Lowestoft
Suffolk
NR32 4QF
Director NameTracy Barnard
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address39 Bramble Gardens
Belton
Great Yarmouth
Norfolk
NR31 9PE
Director NameDr Philip Michael Murphy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2005)
RolePsychologist
Correspondence AddressThe Old Vicarage
Station Road
Lowestoft
NR32 4QF
Director NameStephen Murphy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2005)
RoleSales Director
Correspondence Address39 Wessex Drive
Leicester
Leicestershire
LE3 6SQ
Secretary NameStephen Murphy
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2005)
RoleSales Director
Correspondence Address39 Wessex Drive
Leicester
Leicestershire
LE3 6SQ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 January 2010Liquidators statement of receipts and payments to 15 January 2010 (6 pages)
22 January 2010Liquidators' statement of receipts and payments to 15 January 2010 (6 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2010Liquidators statement of receipts and payments to 13 December 2009 (7 pages)
14 January 2010Liquidators' statement of receipts and payments to 13 December 2009 (7 pages)
15 July 2009Liquidators statement of receipts and payments to 13 June 2009 (6 pages)
15 July 2009Liquidators' statement of receipts and payments to 13 June 2009 (6 pages)
15 January 2009Liquidators' statement of receipts and payments to 13 December 2008 (6 pages)
15 January 2009Liquidators statement of receipts and payments to 13 December 2008 (6 pages)
18 July 2008Liquidators statement of receipts and payments to 13 June 2008 (6 pages)
18 July 2008Liquidators' statement of receipts and payments to 13 June 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from howarth clark whitehill yorkshire 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from howarth clark whitehill yorkshire 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
2 January 2008Liquidators statement of receipts and payments (5 pages)
2 January 2008Liquidators' statement of receipts and payments (5 pages)
25 January 2007Appointment of a voluntary liquidator (1 page)
25 January 2007Appointment of a voluntary liquidator (1 page)
28 December 2006Statement of affairs (6 pages)
28 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2006Statement of affairs (6 pages)
28 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2006Registered office changed on 22/11/06 from: unit 1A longs industrial estate englands lane, gorleston great yarmouth norfolk NR31 6BE (1 page)
22 November 2006Registered office changed on 22/11/06 from: unit 1A longs industrial estate englands lane, gorleston great yarmouth norfolk NR31 6BE (1 page)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 July 2006Return made up to 30/03/06; full list of members (6 pages)
26 July 2006Return made up to 30/03/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Director resigned (1 page)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
6 April 2004Return made up to 30/03/04; full list of members (8 pages)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
27 November 2003Registered office changed on 27/11/03 from: 160 bells road gorleston great yarmouth NR31 6AN (1 page)
27 November 2003Registered office changed on 27/11/03 from: 160 bells road gorleston great yarmouth NR31 6AN (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Return made up to 17/04/03; full list of members (7 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Return made up to 17/04/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 May 2002Return made up to 17/04/02; full list of members (7 pages)
22 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 May 2002Return made up to 17/04/02; full list of members (7 pages)
22 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
30 May 2001Ad 20/05/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
30 May 2001Ad 20/05/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
20 April 2001New director appointed (2 pages)
17 April 2001Incorporation (29 pages)