Company NamePremier Contract Refurbishments Ltd
DirectorsKaren Golden and Raymond Golden
Company StatusDissolved
Company Number03573803
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Previous NameEncompass Contracts Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKaren Golden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(1 day after company formation)
Appointment Duration25 years, 11 months
RoleContractor
Correspondence Address3 Softley Place
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7TJ
Director NameMr Raymond Golden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(1 day after company formation)
Appointment Duration25 years, 11 months
RoleContractor
Correspondence Address3 Softley Place
Newcastle Upon Tyne
Tyne & Wear
NE15 7TJ
Secretary NameMr Raymond Golden
NationalityBritish
StatusCurrent
Appointed03 June 1998(1 day after company formation)
Appointment Duration25 years, 11 months
RoleContractor
Correspondence Address3 Softley Place
Newcastle Upon Tyne
Tyne & Wear
NE15 7TJ
Director NameRobert Kershaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Director NameJennifer Dawn Rose
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleAccounts Manager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN
Secretary NameRobert Kershaw
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleManager
Correspondence Address7 Collinsons Court Church Street
Frodsham
Warrington
Cheshire
WA6 6PN

Location

Registered Address2nd Floor 6 Market Street
Newcastle Upon Tyne
NE1 6JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£422,398
Gross Profit£139,694
Net Worth£22,326
Cash£30,549
Current Liabilities£90,916

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
8 February 2002Statement of affairs (15 pages)
26 January 2002Registered office changed on 26/01/02 from: unit 21 byker business dev centre, albion row byker newcastle upon tyne tyne & wear NE6 1LQ (1 page)
24 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2002Appointment of a voluntary liquidator (1 page)
9 October 2001Return made up to 02/06/01; full list of members (6 pages)
19 May 2001Particulars of mortgage/charge (7 pages)
22 January 2001Full accounts made up to 30 June 2000 (10 pages)
11 July 2000Return made up to 02/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 June 1999 (9 pages)
25 August 1999Return made up to 02/06/99; full list of members (6 pages)
15 July 1998Company name changed encompass contracts LTD.\certificate issued on 16/07/98 (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Memorandum and Articles of Association (10 pages)
15 June 1998Registered office changed on 15/06/98 from: 7 collinsons court church street frodsham warrington cheshire WA6 6PN (1 page)
15 June 1998Secretary resigned;director resigned (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Director resigned (1 page)
2 June 1998Incorporation (15 pages)