Company NamePremier Residential Limited
Company StatusDissolved
Company Number04679327
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)
Previous NameFifetop Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameColin Morland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(5 days after company formation)
Appointment Duration8 years, 4 months (closed 26 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address196 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HP
Director NameBarry Myers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(5 days after company formation)
Appointment Duration8 years, 4 months (closed 26 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address196 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HP
Secretary NameColin Morland
NationalityBritish
StatusClosed
Appointed03 March 2003(5 days after company formation)
Appointment Duration8 years, 4 months (closed 26 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address196 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address196 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

50 at 1B Myers
50.00%
Ordinary
50 at 1C Morland
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,279
Cash£16,760
Current Liabilities£79,627

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Voluntary strike-off action has been suspended (1 page)
5 April 2011Voluntary strike-off action has been suspended (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Secretary's details changed for Colin Morland on 22 February 2010 (1 page)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(5 pages)
1 March 2010Secretary's details changed for Colin Morland on 22 February 2010 (1 page)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(5 pages)
1 March 2010Director's details changed for Colin Morland on 22 February 2010 (2 pages)
1 March 2010Director's details changed for Colin Morland on 22 February 2010 (2 pages)
1 March 2010Director's details changed for Barry Myers on 22 February 2010 (2 pages)
1 March 2010Director's details changed for Barry Myers on 22 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 May 2009Return made up to 26/02/09; full list of members (5 pages)
5 May 2009Return made up to 26/02/09; full list of members (5 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
25 February 2008Return made up to 22/02/08; full list of members (4 pages)
1 April 2007Return made up to 26/02/07; full list of members (7 pages)
1 April 2007Return made up to 26/02/07; full list of members (7 pages)
22 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2006Return made up to 26/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
11 March 2005Return made up to 26/02/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
22 March 2004Return made up to 26/02/04; full list of members (7 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 March 2004Return made up to 26/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
12 March 2003Company name changed fifetop LTD\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed fifetop LTD\certificate issued on 12/03/03 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
4 March 2003Registered office changed on 04/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (9 pages)
26 February 2003Incorporation (9 pages)