Company NamePremier Envoy Limited
Company StatusDissolved
Company Number04522984
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Wayne John Blakemore
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMrs Jane Mercer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Michael Dennis Parry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Secretary NameWayne Blakemore
NationalityBritish
StatusClosed
Appointed09 March 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
Director NameMr Mark James Kinnell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (resigned 09 March 2012)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address44 Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Secretary NameVicky Susan Kinnell
NationalityBritish
StatusResigned
Appointed17 September 2002(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address44 Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Director NameMichael Harrison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Bell Court
Saville Road
Halifax
West Yorkshire
HX1 2DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 7 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Selima Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
27 June 2014Statement of capital on 27 June 2014
  • GBP 100
(4 pages)
27 June 2014Solvency statement dated 28/03/14 (1 page)
27 June 2014Solvency statement dated 28/03/14 (1 page)
27 June 2014Statement by directors (1 page)
27 June 2014Statement by directors (1 page)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2014Statement of capital on 27 June 2014
  • GBP 100
(4 pages)
27 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 April 2014Accounts made up to 31 December 2013 (4 pages)
9 April 2014Accounts made up to 31 December 2013 (4 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (6 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders (6 pages)
28 May 2013Accounts made up to 31 December 2012 (4 pages)
28 May 2013Accounts made up to 31 December 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2012Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages)
28 March 2012Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages)
28 March 2012Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages)
28 March 2012Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 28 March 2012 (2 pages)
28 March 2012Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Jane Mercer as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages)
28 March 2012Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages)
28 March 2012Appointment of Mr Wayne John Blakemore as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages)
28 March 2012Termination of appointment of Mark James Kinnell as a director on 9 March 2012 (2 pages)
28 March 2012Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 28 March 2012 (2 pages)
28 March 2012Appointment of Mr Michael Parry as a director on 9 March 2012 (3 pages)
28 March 2012Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages)
28 March 2012Appointment of Jane Mercer as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages)
28 March 2012Appointment of Jane Mercer as a director on 9 March 2012 (3 pages)
28 March 2012Appointment of Wayne Blakemore as a secretary on 9 March 2012 (3 pages)
28 March 2012Termination of appointment of Vicky Susan Kinnell as a secretary on 9 March 2012 (2 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 November 2010Termination of appointment of Michael Harrison as a director (1 page)
15 November 2010Termination of appointment of Michael Harrison as a director (1 page)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 July 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
5 July 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
5 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
8 April 2009Director appointed michael harrison (2 pages)
8 April 2009Director appointed michael harrison (2 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 September 2008Return made up to 30/08/08; no change of members (6 pages)
24 September 2008Return made up to 30/08/08; no change of members (6 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 September 2007Return made up to 30/08/07; no change of members (6 pages)
21 September 2007Return made up to 30/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 October 2006Return made up to 30/08/06; full list of members (6 pages)
4 October 2006Return made up to 30/08/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 September 2005Return made up to 30/08/05; full list of members (2 pages)
6 September 2005Return made up to 30/08/05; full list of members (2 pages)
31 January 2005Company name changed premier technology LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed premier technology LIMITED\certificate issued on 31/01/05 (2 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
30 November 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
6 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
31 August 2004Return made up to 30/08/04; full list of members (6 pages)
31 August 2004Return made up to 30/08/04; full list of members (6 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004Company name changed premier-tech.com LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed premier-tech.com LIMITED\certificate issued on 24/03/04 (2 pages)
2 February 2004Ad 01/10/02--------- £ si 86000@1 (2 pages)
2 February 2004Nc inc already adjusted 30/09/02 (1 page)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004Ad 01/10/02--------- £ si 86000@1 (2 pages)
2 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2004Nc inc already adjusted 30/09/02 (1 page)
7 October 2003Return made up to 30/08/03; full list of members; amend (6 pages)
7 October 2003Return made up to 30/08/03; full list of members; amend (6 pages)
9 September 2003Return made up to 30/08/03; full list of members (6 pages)
9 September 2003Return made up to 30/08/03; full list of members (6 pages)
3 June 2003Registered office changed on 03/06/03 from: scottish mutual house 35 peter street manchester M2 5BG (1 page)
3 June 2003Registered office changed on 03/06/03 from: scottish mutual house 35 peter street manchester M2 5BG (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New director appointed (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 September 2002New secretary appointed (1 page)
23 September 2002New secretary appointed (1 page)
23 September 2002Registered office changed on 23/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002New director appointed (1 page)
17 September 2002Company name changed danger mode LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed danger mode LIMITED\certificate issued on 17/09/02 (2 pages)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)