Company NamePremier Purchase Card Ltd
DirectorMichael Dougherty
Company StatusDissolved
Company Number04451993
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Dougherty
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address381a Brindle Road
Bamber Bridge
Preston
Lancashire
PR5 6AP
Secretary NameJoan Shirley Dougherty
NationalityBritish
StatusCurrent
Appointed21 August 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence Address59 Needham Avenue
Morecambe
LA4 4PQ
Director NameJune Anne Plumb
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressArdlea Flag Lane
Bretherton
Preston
Lancashire
PR5 7AD
Secretary NameMichael Dougherty
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address381a Brindle Road
Bamber Bridge
Preston
Lancashire
PR5 6AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£69,640
Cash£20
Current Liabilities£99,191

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Liquidators statement of receipts and payments (5 pages)
25 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Statement of affairs (6 pages)
17 August 2005Appointment of a voluntary liquidator (1 page)
17 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2005Registered office changed on 08/08/05 from: leyland house centurion way leyland preston lancashire PR26 6TY (1 page)
7 April 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
3 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(61 pages)
3 September 2003Declaration of assistance for shares acquisition (4 pages)
4 August 2003Return made up to 30/05/03; full list of members (7 pages)
5 June 2003Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 120 towngate leyland lancashire PR25 2LQ (1 page)
12 June 2002Secretary resigned (1 page)