Company NamePremier Class Recruitment Ltd
Company StatusDissolved
Company Number07332573
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date28 December 2016 (7 years, 4 months ago)

Director

Director NameMs Susan Alison Dobbs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 December 2016Final Gazette dissolved following liquidation (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
28 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
10 November 2015Liquidators' statement of receipts and payments to 1 September 2015 (15 pages)
10 November 2015Liquidators' statement of receipts and payments to 1 September 2015 (15 pages)
10 November 2015Liquidators statement of receipts and payments to 1 September 2015 (15 pages)
10 November 2015Liquidators statement of receipts and payments to 1 September 2015 (15 pages)
19 November 2014Liquidators statement of receipts and payments to 1 September 2014 (17 pages)
19 November 2014Liquidators' statement of receipts and payments to 1 September 2014 (17 pages)
19 November 2014Liquidators' statement of receipts and payments to 1 September 2014 (17 pages)
19 November 2014Liquidators statement of receipts and payments to 1 September 2014 (17 pages)
18 July 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
11 November 2013Liquidators statement of receipts and payments to 1 September 2013 (17 pages)
11 November 2013Liquidators statement of receipts and payments to 1 September 2013 (17 pages)
11 November 2013Liquidators' statement of receipts and payments to 1 September 2013 (17 pages)
11 November 2013Liquidators' statement of receipts and payments to 1 September 2013 (17 pages)
24 October 2012Liquidators' statement of receipts and payments to 1 September 2012 (17 pages)
24 October 2012Liquidators statement of receipts and payments to 1 September 2012 (17 pages)
24 October 2012Liquidators' statement of receipts and payments to 1 September 2012 (17 pages)
24 October 2012Liquidators statement of receipts and payments to 1 September 2012 (17 pages)
16 September 2011Appointment of a voluntary liquidator (1 page)
16 September 2011Statement of affairs with form 4.19 (5 pages)
16 September 2011Appointment of a voluntary liquidator (1 page)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2011Statement of affairs with form 4.19 (5 pages)
17 August 2011Registered office address changed from St Johns Business Centre St Johns North Wakefield West Yorkshire WF1 3QA United Kingdom on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from St Johns Business Centre St Johns North Wakefield West Yorkshire WF1 3QA United Kingdom on 17 August 2011 (2 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2010Incorporation
Statement of capital on 2010-08-02
  • GBP 100
(22 pages)
2 August 2010Incorporation
Statement of capital on 2010-08-02
  • GBP 100
(22 pages)