Company NamePremier Pedal Cars Limited
Company StatusDissolved
Company Number04822180
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 9 months ago)
Dissolution Date28 November 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Stuart Alexander Fawley Colmer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(4 days after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
Secretary NameMr Stuart Alexander Fawley Colmer
NationalityBritish
StatusClosed
Appointed09 July 2003(4 days after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
Director NamePaul William Morrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 28 November 2008)
RoleCompany Director
Correspondence AddressThe Old Post House
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMrs Catherine Emma Colmer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
Director NameMr Alastair Maitland Dinwiddie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 November 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Mill Court
Thorngate
Barnard Castle
County Durham
DL12 8QQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£85,476
Current Liabilities£105,279

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
28 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
24 January 2008Liquidators statement of receipts and payments (5 pages)
13 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2007O/C - replacement of liquidator (9 pages)
13 November 2007Appointment of a voluntary liquidator (1 page)
3 August 2007Liquidators statement of receipts and payments (7 pages)
26 January 2007Liquidators statement of receipts and payments (7 pages)
25 January 2006Registered office changed on 25/01/06 from: c/o pricewaterhousecoopers LLP 89 sandyford road newcastle upon tyne tyne and wear NE1 8HN (1 page)
19 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2006Statement of affairs (6 pages)
19 January 2006Appointment of a voluntary liquidator (1 page)
28 December 2005Registered office changed on 28/12/05 from: hedley grange hedley stocksfield northumberland NE43 7SN (1 page)
6 December 2005Director resigned (1 page)
12 September 2005New director appointed (2 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 05/07/05; full list of members (4 pages)
1 August 2005Ad 21/07/05--------- £ si 50053@1=50053 £ ic 149996/200049 (2 pages)
1 August 2005Ad 21/07/05--------- £ si 149960@1=149960 £ ic 36/149996 (4 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 August 2005Nc inc already adjusted 21/07/05 (1 page)
11 March 2005Director resigned (1 page)
4 March 2005Ad 31/08/04--------- £ si 20@1=20 £ ic 16/36 (2 pages)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 August 2004Return made up to 05/07/04; full list of members (7 pages)
16 July 2004Ad 06/07/03--------- £ si 7@1=7 £ ic 9/16 (2 pages)
6 July 2004Ad 06/07/03--------- £ si 8@1=8 £ ic 1/9 (2 pages)
24 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 April 2004New director appointed (2 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)