Company NamePremier Halal Ltd
Company StatusDissolved
Company Number08181906
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Ghulam Mustafa Zaman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Healds Road, Staincliffe
Dewsbury
WF13 4HT
Director NameMr James Sharp Walker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2014(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion Court 5 Albion Place
Leeds
LS1 6JL
Director NameMr James Sharp Walker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 December 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Abbattoir Heath Road Industrial Estate Heath R
Skegness
Lincolnshire
PE25 3ST

Contact

Websitepremierhalalltd.co.uk

Location

Registered AddressAlbion Court 5
Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ghulum Mustafa Zaman
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2014Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL on 19 May 2014 (2 pages)
19 May 2014Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL on 19 May 2014 (2 pages)
14 May 2014Registered 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 2014Registered 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 2014Appointment of Mr James Sharp Walker as a director (2 pages)
24 April 2014Appointment of Mr James Sharp Walker as a director (2 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
3 December 2013Termination of appointment of James Walker as a director (1 page)
3 December 2013Termination of appointment of James Walker as a director (1 page)
2 December 2013Registered office address changed from C/O Leonard Curtis Albion Court Albion Place Leeds LS1 6JL England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Leonard Curtis Albion Court Albion Place Leeds LS1 6JL England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Leonard Curtis Albion Court Albion Place Leeds LS1 6JL England on 2 December 2013 (1 page)
11 October 2013Registered 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 2013Appointment of Mr James Sharp Walker as a director (2 pages)
11 October 2013Appointment of Mr James Sharp Walker as a director (2 pages)
11 October 2013Registered 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 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(3 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)