Company NameThe Premier Group Leeds Ltd
DirectorGary Mather
Company StatusLiquidation
Company Number06685372
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)

Directors

Director NameMr Gary Mather
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(1 year after company formation)
Appointment Duration14 years, 7 months
RoleGeneral Builder
Correspondence Address34 Arkwright Street
Tyersal
Bradford
West Yorkshire
BD4 8JL
Director NameJanice Brooke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address450 Haworth Road
Allerton
Bradford
West Yorkshire
BD15 9LL
Director NameJulian Kay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Longwood Way
Leeds
Yorkshire
LS17 8SS
Director NameMr Patrick Steven Broadbent
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2009)
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
69 Tyersal Road Tyersal
Bradford
West Yorkshire
BD4 8ES
Director NameMrs Yvonne Broadbent
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(6 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 2009)
RoleCompany Director
Correspondence AddressThe Bungalow
69 Tyersal Road, Tyersal
Bradford
West Yorkshire
BD4 8ES
Director NameMr Julian Kay
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 year after company formation)
Appointment DurationResigned same day (resigned 23 September 2009)
RoleCompany Director
Correspondence Address113 Wigton Lane
Leeds
West Yorkshire
LS17 8SH

Location

Registered AddressThe Cottage Pickup Business Park William Street
Pudsey
Leeds
Yorkshire
LS28 6JP
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Accounts

Next Accounts Due1 June 2010 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due15 September 2016 (overdue)

Filing History

27 January 2010Order of court to wind up (2 pages)
27 January 2010Order of court to wind up (2 pages)
12 January 2010Order of court to wind up (1 page)
12 January 2010Order of court to wind up (1 page)
25 November 2009Termination of appointment of Julian Kay as a director (1 page)
25 November 2009Termination of appointment of Julian Kay as a director (1 page)
21 October 2009Application to strike the company off the register (3 pages)
21 October 2009Application to strike the company off the register (3 pages)
23 September 2009Appointment terminated director yvonne broadbent (1 page)
23 September 2009Director appointed mr julian kay (1 page)
23 September 2009Director appointed mr julian kay (1 page)
23 September 2009Director appointed mr gary mather (1 page)
23 September 2009Appointment terminated director patrick broadbent (1 page)
23 September 2009Appointment terminated director patrick broadbent (1 page)
23 September 2009Director appointed mr gary mather (1 page)
23 September 2009Appointment terminated director yvonne broadbent (1 page)
10 August 2009Registered office changed on 10/08/2009 from the bungalow 69 tyersal road tyersal bradford yorkshire BD4 8ES (1 page)
10 August 2009Registered office changed on 10/08/2009 from the bungalow 69 tyersal road tyersal bradford yorkshire BD4 8ES (1 page)
20 April 2009Ad 17/03/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
20 April 2009Ad 17/03/09\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
17 April 2009Director appointed mr patrick broadbent (1 page)
17 April 2009Director appointed mrs yvonne broadbent (1 page)
17 April 2009Director appointed mrs yvonne broadbent (1 page)
17 April 2009Director appointed mr patrick broadbent (1 page)
17 April 2009Appointment terminated director julian kay (1 page)
17 April 2009Appointment terminated director julian kay (1 page)
13 April 2009Registered office changed on 13/04/2009 from unit 1, 569 stanningley road west leeds business park leeds LS13 4EL uk (1 page)
13 April 2009Registered office changed on 13/04/2009 from unit 1, 569 stanningley road west leeds business park leeds LS13 4EL uk (1 page)
26 March 2009Appointment terminated director janice brooke (1 page)
26 March 2009Appointment terminated director janice brooke (1 page)
16 February 2009Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 February 2009Director appointed julian kay (2 pages)
16 February 2009Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 February 2009Director appointed julian kay (2 pages)
1 September 2008Incorporation (13 pages)
1 September 2008Incorporation (13 pages)