Company NamePremier Costs Limited
Company StatusDissolved
Company Number07561840
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nigel Bennett
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 High Street
Dunsville
Doncaster
South Yorkshire
DN7 4BU
Director NameMr Paul Christopher Cookson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kingsley Drive
Townville
Castleford
WF10 3PS

Contact

Websitewww.premiercosts.com

Location

Registered Address49 Austhorpe Road
Cross Gates
Leeds
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

198 at £1Executors Of Paul Cookson
99.00%
Ordinary
2 at £1Nigel Bennett
1.00%
Ordinary

Financials

Year2014
Net Worth£13,438
Cash£5,001
Current Liabilities£8,212

Accounts

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

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Application to strike the company off the register (3 pages)
13 February 2015Application to strike the company off the register (3 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(3 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
(3 pages)
24 June 2013Termination of appointment of Paul Christopher Cookson as a director on 21 June 2013 (1 page)
24 June 2013Termination of appointment of Paul Christopher Cookson as a director on 21 June 2013 (1 page)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
14 March 2011Incorporation (23 pages)
14 March 2011Incorporation (23 pages)