Dewsbury
WF13 4HT
Director Name | Mr James Sharp Walker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion Court 5 Albion Place Leeds LS1 6JL |
Director Name | Mr James Sharp Walker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 December 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Abbattoir Heath Road Industrial Estate Heath R Skegness Lincolnshire PE25 3ST |
Website | premierhalalltd.co.uk |
---|
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Ghulum Mustafa Zaman 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2014 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL on 19 May 2014 (2 pages) |
19 May 2014 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL on 19 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from the Abbattoir Heath Road Industrial Estate Heath Road Skegness Lincolnshire PE25 3ST England on 14 May 2014 (2 pages) |
14 May 2014 | Registered office address changed from the Abbattoir Heath Road Industrial Estate Heath Road Skegness Lincolnshire PE25 3ST England on 14 May 2014 (2 pages) |
24 April 2014 | Appointment of Mr James Sharp Walker as a director (2 pages) |
24 April 2014 | Appointment of Mr James Sharp Walker as a director (2 pages) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Application to strike the company off the register (3 pages) |
3 December 2013 | Termination of appointment of James Walker as a director (1 page) |
3 December 2013 | Termination of appointment of James Walker as a director (1 page) |
2 December 2013 | Registered office address changed from C/O Leonard Curtis Albion Court Albion Place Leeds LS1 6JL England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Leonard Curtis Albion Court Albion Place Leeds LS1 6JL England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Leonard Curtis Albion Court Albion Place Leeds LS1 6JL England on 2 December 2013 (1 page) |
11 October 2013 | Registered office address changed from the Abbattoir Heath Road Industrial Estate Heath Road Skegness Lincs PE25 3ST United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Appointment of Mr James Sharp Walker as a director (2 pages) |
11 October 2013 | Appointment of Mr James Sharp Walker as a director (2 pages) |
11 October 2013 | Registered office address changed from the Abbattoir Heath Road Industrial Estate Heath Road Skegness Lincs PE25 3ST United Kingdom on 11 October 2013 (1 page) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|