Company NamePremiere Bar (Hull) Limited
Company StatusDissolved
Company Number04807011
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 12 months ago)
Previous NameFlexicard Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePhillip Brendan Asquith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(4 weeks after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleChartered Secretary
Correspondence Address11 Cohort Close
Brough
East Yorkshire
HU15 1SZ
Secretary NameElizabeth Mary Asquith
NationalityBritish
StatusClosed
Appointed21 July 2003(4 weeks after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address11 Cohort Close
Brough
East Yorkshire
HU15 1SZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address135 Askew Avenue
Hull
East Yorkshire
HU4 6NH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2007Liquidators statement of receipts and payments (5 pages)
13 September 2006Statement of affairs (5 pages)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2006Return made up to 23/06/06; full list of members (6 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 October 2005Company name changed flexicard LIMITED\certificate issued on 25/10/05 (2 pages)
22 August 2005Return made up to 23/06/05; full list of members (6 pages)
18 February 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 September 2004Return made up to 23/06/04; full list of members (6 pages)
14 December 2003Director resigned (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Secretary resigned (1 page)
3 December 2003Registered office changed on 03/12/03 from: 16 churchill way cardiff CF10 2DX (1 page)