Company NamePremier Leisure (Bridlington) Unlimited
Company StatusDissolved
Company Number05801089
CategoryPrivate Unlimited Company
Incorporation Date29 April 2006(18 years ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harley Ross Jameson Shaw
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 28 June 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameLana Shaw
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kingsgate
Bridlington
North Humberside
YO15 3PL
Secretary NameGlenn Godfrey
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address117 Severn Street
Hull
East Yorkshire
HU8 8TH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Lana Alice Shaw
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Charges

28 May 2015Delivered on: 16 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 June 2008Delivered on: 17 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1501 hedon road hull t/no. HS200213 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 March 2008Delivered on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15 - 25 (odd) market street shaw oldham lancashire t/n CM625930 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
1 April 2022Application to strike the company off the register (3 pages)
1 June 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
12 February 2021Satisfaction of charge 1 in full (2 pages)
12 February 2021Satisfaction of charge 2 in full (2 pages)
12 February 2021Satisfaction of charge 058010890003 in full (1 page)
2 November 2020Notification of Harley Ross Jameson Shaw as a person with significant control on 29 October 2020 (2 pages)
2 November 2020Appointment of Mr Harley Ross Jameson Shaw as a director on 30 October 2020 (2 pages)
2 November 2020Cessation of Lana Alice Shaw as a person with significant control on 29 October 2020 (1 page)
2 November 2020Termination of appointment of Lana Shaw as a director on 29 October 2020 (1 page)
5 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 11 Hedon Road Hull East Yorkshire HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page)
28 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Notification of Lana Alice Shaw as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Lana Alice Shaw as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
9 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 10,000
(6 pages)
9 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 10,000
(6 pages)
16 June 2015Registration of charge 058010890003, created on 28 May 2015 (32 pages)
16 June 2015Registration of charge 058010890003, created on 28 May 2015 (32 pages)
25 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10,000
(3 pages)
25 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10,000
(3 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
(3 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,000
(3 pages)
12 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Lana Shaw on 29 April 2010 (2 pages)
14 May 2010Termination of appointment of Glenn Godfrey as a secretary (1 page)
14 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Lana Shaw on 29 April 2010 (2 pages)
14 May 2010Termination of appointment of Glenn Godfrey as a secretary (1 page)
21 May 2009Return made up to 29/04/09; full list of members (3 pages)
21 May 2009Secretary's change of particulars / glenn godfrey / 01/11/2008 (1 page)
21 May 2009Secretary's change of particulars / glenn godfrey / 01/11/2008 (1 page)
21 May 2009Return made up to 29/04/09; full list of members (3 pages)
23 July 2008Return made up to 29/04/08; full list of members (3 pages)
23 July 2008Return made up to 29/04/08; full list of members (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 August 2007Return made up to 29/04/07; full list of members (2 pages)
3 August 2007Return made up to 29/04/07; full list of members (2 pages)
3 April 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
3 April 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Nc inc already adjusted 29/04/06 (2 pages)
10 May 2006Nc inc already adjusted 29/04/06 (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 April 2006Incorporation (17 pages)
29 April 2006Incorporation (17 pages)