Company NamePremier Loans And Finance Limited
Company StatusDissolved
Company Number04566707
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

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

Directors

Director NameMr Daniel Lowerson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ruskin Drive
Victoria Glade
Newcastle Upon Tyne
NE7 7FL
Director NameMatthew Vincent
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Baltic Quay
Gateshead
TS8 9TA
Secretary NameMr Daniel Lowerson
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ruskin Drive
Victoria Glade
Newcastle Upon Tyne
NE7 7FL
Director NameStephen Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Coates Close
Hemlington
Middlesbrough
TS8 9RA

Location

Registered Address15 Ruskin Drive
Newcastle
Tyne And Wear
NE7 7FL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,088
Cash£10,088

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
26 July 2004Application for striking-off (1 page)
21 January 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Registered office changed on 25/11/03 from: 10 thurlestone marton-in-cleveland middlesborough TS8 9TA (1 page)
25 November 2003Director resigned (1 page)
18 March 2003Ad 10/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2002Incorporation (14 pages)