Company NamePremier Flash Limited
Company StatusDissolved
Company Number07407438
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Paul Raymond Callis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Parsonage Hall 35 West End
Swanland
East Yorkshire
HU14 3PE
Secretary NameMrs Esther Louise Callis
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOld Parsonage Hall 35 West End
Swanland
East Yorkshire
HU14 3PE

Location

Registered AddressOld Parsonage Hall 35
West End
Swanland
East Yorkshire
HU14 3PE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSwanland
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(3 pages)
18 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(3 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
15 October 2011Secretary's details changed for Mrs Esther Louise Callis on 14 October 2011 (1 page)
15 October 2011Director's details changed for Mr Paul Raymond Callis on 14 October 2011 (2 pages)
15 October 2011Director's details changed for Mr Paul Raymond Callis on 14 October 2011 (2 pages)
15 October 2011Secretary's details changed for Mrs Esther Louise Callis on 14 October 2011 (1 page)
6 October 2011Registered office address changed from 6 Keldgate Bar Beverley East Riding of Yorkshire HU17 8AS England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 6 Keldgate Bar Beverley East Riding of Yorkshire HU17 8AS England on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 6 Keldgate Bar Beverley East Riding of Yorkshire HU17 8AS England on 6 October 2011 (2 pages)
29 October 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
29 October 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)