Company NamePremier Financial Planning Group Limited
Company StatusDissolved
Company Number02202162
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameHeadeasy Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Kennedy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 08 January 2013)
RoleFinancial Planning
Country of ResidenceEngland
Correspondence Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
Secretary NameMr David Kennedy
NationalityBritish
StatusClosed
Appointed17 October 1991(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 All Saints Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9BL
Director NameMrs Kathleen Soppitt Kennedy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 1991(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 December 2000)
RoleBranch Administrator
Correspondence Address24 All Saints Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9BL
Director NameMr Leslie Trotter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 December 1997)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address14 Bents Park Road
South Shields
Tyne & Wear
NE33 2NL
Director NameJohn Kevin Elliott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2003)
RoleGeneral Insurance Broker
Correspondence AddressPollensa
Brookside Rainton Bridge
Houghton Le Spring
Tyne & Wear
DH5 9NW
Director NameClearwater Professional Services Limited (Corporation)
StatusResigned
Appointed04 October 2006(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
Correspondence AddressRagnal House Peel Road
Douglas
Isle Of Man
IM1 4LZ

Location

Registered Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr David Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,399
Cash£2,943
Current Liabilities£12,068

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
31 July 2012Termination of appointment of Clearwater Professional Services Limited as a director on 30 March 2012 (2 pages)
31 July 2012Termination of appointment of Clearwater Professional Services Limited as a director (2 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 500
(4 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 500
(4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Clearwater Offshore Planning Limited on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Clearwater Offshore Planning Limited on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Clearwater Offshore Planning Limited on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr David Kennedy on 23 October 2009 (2 pages)
9 November 2009Director's details changed for Mr David Kennedy on 23 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 November 2008Return made up to 17/10/08; full list of members (3 pages)
13 November 2008Return made up to 17/10/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 November 2007Return made up to 17/10/07; full list of members (2 pages)
12 November 2007Return made up to 17/10/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2007Return made up to 17/10/06; full list of members (7 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Return made up to 17/10/06; full list of members (7 pages)
23 January 2007New director appointed (2 pages)
23 December 2005Return made up to 17/10/05; full list of members (7 pages)
23 December 2005Return made up to 17/10/05; full list of members (7 pages)
19 October 2005Full accounts made up to 31 March 2005 (13 pages)
19 October 2005Full accounts made up to 31 March 2005 (13 pages)
24 December 2004Full accounts made up to 31 March 2004 (12 pages)
24 December 2004Full accounts made up to 31 March 2004 (12 pages)
6 December 2004Return made up to 17/10/04; full list of members (7 pages)
6 December 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
(7 pages)
14 December 2003Return made up to 17/10/03; full list of members (7 pages)
14 December 2003Return made up to 17/10/03; full list of members (7 pages)
18 September 2003Full accounts made up to 31 March 2003 (12 pages)
18 September 2003Full accounts made up to 31 March 2003 (12 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
9 January 2003Full accounts made up to 31 March 2002 (12 pages)
9 January 2003Full accounts made up to 31 March 2002 (12 pages)
19 November 2002Return made up to 17/10/02; full list of members (7 pages)
19 November 2002Return made up to 17/10/02; full list of members (7 pages)
13 December 2001Full accounts made up to 31 March 2001 (15 pages)
13 December 2001Full accounts made up to 31 March 2001 (15 pages)
19 November 2001Return made up to 17/10/01; full list of members (6 pages)
19 November 2001Return made up to 17/10/01; full list of members (6 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
12 December 2000Full accounts made up to 31 March 2000 (15 pages)
12 December 2000Full accounts made up to 31 March 2000 (15 pages)
29 November 2000Return made up to 17/10/00; full list of members (7 pages)
29 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 17/10/99; full list of members (7 pages)
25 October 1999Return made up to 17/10/99; full list of members (7 pages)
2 August 1999Full accounts made up to 31 March 1999 (14 pages)
2 August 1999Full accounts made up to 31 March 1999 (14 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Return made up to 17/10/98; full list of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Return made up to 17/10/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 July 1998Registered office changed on 08/07/98 from: churchfield house north drive hebburn tyne & wear NE31 1ES (1 page)
8 July 1998Registered office changed on 08/07/98 from: churchfield house north drive hebburn tyne & wear NE31 1ES (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Return made up to 17/10/97; full list of members (6 pages)
2 December 1997Return made up to 17/10/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 November 1996Return made up to 17/10/96; full list of members (8 pages)
18 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
20 December 1995Return made up to 17/10/95; no change of members (4 pages)
20 December 1995Return made up to 17/10/95; no change of members (4 pages)
10 March 1995Return made up to 17/10/94; no change of members (4 pages)
10 March 1995Return made up to 17/10/94; no change of members (4 pages)
10 March 1988Company name changed headeasy LIMITED\certificate issued on 10/03/88 (2 pages)
10 March 1988Company name changed headeasy LIMITED\certificate issued on 10/03/88 (2 pages)
3 December 1987Incorporation (12 pages)
3 December 1987Incorporation (12 pages)