Company NamePremium Niche Limited
Company StatusDissolved
Company Number07107662
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Peter Burton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(6 months after company formation)
Appointment Duration5 years, 1 month (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon Burton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
8 August 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
23 June 2010Appointment of Mr Simon Peter Burton as a director (2 pages)
23 June 2010Appointment of Mr Simon Peter Burton as a director (2 pages)
23 June 2010Termination of appointment of Jonathon Round as a director (1 page)
23 June 2010Termination of appointment of Jonathon Round as a director (1 page)
22 June 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)