Company NamePremier Cards Limited
DirectorDavid Morgan
Company StatusDissolved
Company Number03221715
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Morgan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1996(same day as company formation)
RoleSales Director
Correspondence Address15 Grasmere Terrace
Columbia
Washington
Tyne & Wear
NE38 7LP
Secretary NameDiana Susan Arciero
NationalityBritish
StatusCurrent
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address82 Dykesway
Windy Nook
Gateshead
Tyne & Wear
NE10 8QN
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2005Dissolved (1 page)
6 June 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
28 April 2004Liquidators statement of receipts and payments (5 pages)
11 April 2003Registered office changed on 11/04/03 from: 15 grasmere terrace columbia washington tyne & wear NE38 7LP (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (10 pages)
6 August 2001Return made up to 08/07/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Return made up to 08/07/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 September 1999Return made up to 08/07/99; no change of members (4 pages)
28 August 1998Return made up to 08/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
19 July 1996Secretary resigned (1 page)
19 July 1996Director resigned (1 page)
8 July 1996Incorporation (10 pages)