Company NameBe Premiere Limited
Company StatusDissolved
Company Number07986004
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years ago)
Dissolution Date8 July 2019 (4 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Richard Andrew Bland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 08 July 2019)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Park
James Nicolson Link
York
YO30 4XG
Director NameMr Edwin John Philpott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address29 Blackwellgate
Darlington
County Durham
DL1 5HG
Director NameMr Alec David Worrall
Date of BirthMay 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Blackwellgate
Darlington
County Durham
DL1 5HG
Director NameMr William Peter Campbell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackwellgate
Darlington
County Durham
DL1 5HG
Director NameMrs Sarah Willingham-Toxvaerd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Blackwellgate
Darlington
County Durham
DL1 5HG
Director NameMr Raymond Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMoyola House 31 Hawthorn Grove
York
YO31 7YA
Director NameMr James Mathew Reid
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 April 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address29 Blackwellgate
Darlington
County Durham
DL1 5HG

Location

Registered Address11 Clifton Moor Business Park
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 May 2017Liquidators' statement of receipts and payments to 2 March 2017 (19 pages)
30 March 2016Liquidators statement of receipts and payments to 2 March 2016 (20 pages)
30 March 2016Liquidators' statement of receipts and payments to 2 March 2016 (20 pages)
28 May 2015Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Park James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages)
8 May 2015Liquidators' statement of receipts and payments to 2 March 2015 (14 pages)
8 May 2015Liquidators statement of receipts and payments to 2 March 2015 (14 pages)
8 May 2015Liquidators statement of receipts and payments to 2 March 2015 (14 pages)
27 June 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 March 2014Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England on 12 March 2014 (2 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 March 2014Statement of affairs with form 4.19 (6 pages)
11 March 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Termination of appointment of Raymond Bland as a director (1 page)
14 January 2014Appointment of Mr Richard Andrew Bland as a director (2 pages)
25 June 2013Registered office address changed from 29 Blackwellgate Darlington County Durham DL1 5HG United Kingdom on 25 June 2013 (1 page)
17 May 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
24 April 2013Termination of appointment of James Reid as a director (1 page)
18 April 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
13 April 2013Appointment of Mr James Mathew Reid as a director (2 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 6,619
(5 pages)
1 April 2013Appointment of Mr Raymond Bland as a director (2 pages)
1 April 2013Termination of appointment of Alec Worrall as a director (1 page)
28 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 6,619
(3 pages)
28 March 2013Termination of appointment of Edwin Philpott as a director (1 page)
26 March 2013Termination of appointment of Sarah Willingham-Toxvaerd as a director (1 page)
26 March 2013Termination of appointment of William Campbell as a director (1 page)
6 December 2012Appointment of Sarah Willingham-Toxvaert as a director (2 pages)
24 September 2012Appointment of Mr William Peter Campbell as a director (2 pages)
31 July 2012Statement of capital following an allotment of shares on 26 June 2012
  • GBP 6,449
(4 pages)
31 July 2012Consolidation of shares on 26 July 2012 (6 pages)
8 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 55
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 55
(4 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)