Company NamePremier League Gifts Limited
Company StatusDissolved
Company Number07544290
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Robert Shannon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR M Locking & Co Jws Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Director NameMr Warren Foster
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR M Locking & Co Jws Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS

Contact

Telephone01723 583635
Telephone regionScarborough

Location

Registered AddressR M Locking & Co Jws Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

1 at £1Graham Shannon
50.00%
Ordinary
1 at £1Warren Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
28 January 2015Director's details changed for Mr Warren Foster on 27 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Warren Foster on 27 January 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from C/O Wyatt Husler Cook 46a Westborough Scarborough North Yorkshire YO11 1UN England on 16 November 2012 (1 page)
16 November 2012Registered office address changed from C/O Wyatt Husler Cook 46a Westborough Scarborough North Yorkshire YO11 1UN England on 16 November 2012 (1 page)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Graham Robert Shannon on 25 November 2011 (2 pages)
6 March 2012Director's details changed for Mr Warren Foster on 25 November 2011 (2 pages)
6 March 2012Director's details changed for Mr Warren Foster on 25 November 2011 (2 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
6 March 2012Director's details changed for Mr Graham Robert Shannon on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 10 Quay Road Scarborough East Yorkshire YO15 2AP United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 10 Quay Road Scarborough East Yorkshire YO15 2AP United Kingdom on 25 November 2011 (1 page)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)