Company NamePremier Tufting Limited
Company StatusDissolved
Company Number05041273
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date8 May 2012 (11 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameStephen Maurice Martin Byrne
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSparwells
Lower Dinsdale
Darlington
County Durham
DL2 1PN
Director NameMr Malcolm Hoyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCarpet Merchant
Country of ResidenceEngland
Correspondence Address1 Tern Close
Rochdale
Lancashire
OL11 5QU
Director NameSimon Oliver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCd & Business Consultant
Country of ResidenceAmerica
Correspondence Address920 Siesta Key Place
Sarasota
Florida
United States
Director NameMr William Calvert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 08 May 2012)
RoleCarpet Merchant
Country of ResidenceEngland
Correspondence AddressSutton Place
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Secretary NameKevin Campbell
NationalityBritish
StatusClosed
Appointed09 April 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 08 May 2012)
RoleCompany Director
Correspondence AddressView Logistics Parkview Road East
Hartlepool
County Durham
TS25 1PG
Secretary NameStephen Maurice Martin Byrne
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSparwells
Lower Dinsdale
Darlington
County Durham
DL2 1PN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressView Logistics
Park View Road East
Hartlepool
County Durham
TS25 1PG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
(8 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1,000
(8 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
26 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
21 April 2010Termination of appointment of Stephen Byrne as a secretary (2 pages)
21 April 2010Termination of appointment of Stephen Byrne as a secretary (2 pages)
21 April 2010Appointment of Kevin Campbell as a secretary (3 pages)
21 April 2010Appointment of Kevin Campbell as a secretary (3 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Mr Malcolm Hoyle on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Malcolm Hoyle on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Mr Malcolm Hoyle on 1 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (5 pages)
6 March 2009Return made up to 11/02/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Registered office changed on 07/04/2008 from view logistics park view road east hartlepool TS25 1PG (1 page)
7 April 2008Registered office changed on 07/04/2008 from view logistics park view road east hartlepool TS25 1PG (1 page)
4 April 2008Return made up to 11/02/08; no change of members
  • 363(287) ‐ Registered office changed on 04/04/08
(8 pages)
4 April 2008Return made up to 11/02/08; no change of members
  • 363(287) ‐ Registered office changed on 04/04/08
(8 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 11/02/07; full list of members (9 pages)
19 March 2007Return made up to 11/02/07; full list of members (9 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 11/02/06; full list of members (9 pages)
14 March 2006Return made up to 11/02/06; full list of members (9 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Return made up to 11/02/05; full list of members (9 pages)
15 March 2005Return made up to 11/02/05; full list of members (9 pages)
28 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
26 March 2004Ad 18/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2004Ad 18/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
11 February 2004Incorporation (12 pages)
11 February 2004Incorporation (12 pages)