Company NameThe Premier Scotch Whisky Co Limited
Company StatusDissolved
Company Number00518510
CategoryPrivate Limited Company
Incorporation Date10 April 1953(71 years, 1 month ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameH.Stenham Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlastair Robert Frazer Sinclair
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(43 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address36 Netherby Lawns
3 Woodrow Road
Pollockshields
Glasgow
G41 5PN
Scotland
Director NameEdith May Sinclair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(43 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address36 Netherby Lawns
3 Woodrow Road
Glasgow
G41 5PN
Scotland
Secretary NameEdith May Sinclair
NationalityBritish
StatusClosed
Appointed02 September 1996(43 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address36 Netherby Lawns
3 Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameMs Jennifer Monica Caplan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(38 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleCompany Director
Correspondence Address13 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY
Director NameMr Henry Howard Stenham
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(38 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleCompany Director
Correspondence Address43 Lodge Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3NA
Director NameMs Marion Felicitas Stenham
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(38 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleCompany Director
Correspondence Address43 Lodge Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3NA
Secretary NameMs Jennifer Monica Caplan
NationalityBritish
StatusResigned
Appointed10 July 1991(38 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 September 1996)
RoleCompany Director
Correspondence Address13 Kingsley Avenue
Borehamwood
Hertfordshire
WD6 4LY

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£44,882
Current Liabilities£5,514

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
22 December 2004Return made up to 07/12/04; full list of members (7 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 March 2004Return made up to 07/12/03; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 July 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 January 2003Return made up to 07/12/02; full list of members (7 pages)
20 December 2001Return made up to 07/12/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
15 March 2001Return made up to 07/12/00; full list of members (6 pages)
29 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounts for a small company made up to 30 April 1998 (3 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
9 September 1998Return made up to 10/07/98; no change of members (6 pages)
19 February 1998Full accounts made up to 30 April 1997 (10 pages)
9 October 1997Return made up to 10/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 1997Registered office changed on 08/01/97 from: hathaway house popes drive finchley london. N3 1QF (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Secretary resigned;director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
27 September 1996Company name changed H.stenham LIMITED\certificate issued on 30/09/96 (2 pages)
5 September 1996Return made up to 10/07/96; no change of members (6 pages)
2 July 1996Accounts for a small company made up to 30 April 1996 (4 pages)
22 August 1995Return made up to 10/07/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 30 April 1995 (4 pages)