Company NamePremier North East Ltd
Company StatusDissolved
Company Number08372987
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ronald Young
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameRonald Young
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Cockton Hill Road
Bishop Auckland
DL14 6HS
Director NameMr Jeffrey Edward Young
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Ronald Young
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cockton Hill Road
Bishop Auckland
DL14 6HS

Location

Registered AddressC/O Live Recoveries Limited
Wentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jeffrey Young
100.00%
Ordinary

Financials

Year2014
Net Worth£7,508
Cash£1,480
Current Liabilities£7,136

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
28 November 2019Liquidators' statement of receipts and payments to 16 November 2019 (15 pages)
22 May 2019Liquidators' statement of receipts and payments to 16 November 2018 (23 pages)
6 December 2017Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA to Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 6 December 2017 (2 pages)
4 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Statement of affairs (6 pages)
4 December 2017Appointment of a voluntary liquidator (1 page)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
4 December 2017Statement of affairs (6 pages)
4 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
(1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 33 Cockton Hill Road Bishop Auckland Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page)
31 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
20 October 2014Appointment of Mr Jeffrey Edward Young as a director on 24 September 2014 (2 pages)
20 October 2014Appointment of Mr Jeffrey Edward Young as a director on 24 September 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
22 February 2013Termination of appointment of Ronald Young as a director (1 page)
22 February 2013Termination of appointment of Ronald Young as a director (1 page)
22 February 2013Appointment of Mr Ronald Young as a director (2 pages)
22 February 2013Appointment of Mr Ronald Young as a director (2 pages)
24 January 2013Incorporation (21 pages)
24 January 2013Incorporation (21 pages)