Peterlee
SR8 1PW
Secretary Name | Mrs Wendy Boyes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Askerton Drive Peterlee County Durham SR8 1PW |
Website | www.premiumpeople.co.uk |
---|
Registered Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,790 |
Cash | £5,456 |
Current Liabilities | £250,628 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (5 pages) |
10 July 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 9 June 2012 (5 pages) |
10 July 2012 | Liquidators statement of receipts and payments to 9 June 2012 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 9 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (5 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 9 December 2011 (5 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
8 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2011 | Court order insolvency:- removal of liquidator (8 pages) |
8 June 2011 | Court order insolvency:- removal of liquidator (8 pages) |
8 June 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Court order insolvency:replacement of liquidator ;- w k dawson replaces I brown 25/05/2011 (8 pages) |
7 June 2011 | Court order INSOLVENCY:Replacement of Liquidator ;- w k Dawson replaces I Brown 25/05/2011 (8 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 9 June 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 9 June 2010 (5 pages) |
10 June 2010 | Registered office address changed from Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle NE1 6AE on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle NE1 6AE on 10 June 2010 (2 pages) |
10 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
10 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
17 April 2009 | Statement of affairs with form 2.14B (7 pages) |
17 April 2009 | Statement of affairs with form 2.14B (7 pages) |
17 February 2009 | Result of meeting of creditors (19 pages) |
17 February 2009 | Result of meeting of creditors (19 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 2A yoden way peterlee county durham SR8 1BP (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 2A yoden way peterlee county durham SR8 1BP (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
15 January 2009 | Appointment of an administrator (1 page) |
14 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 September 2007 | Return made up to 19/04/07; full list of members (6 pages) |
1 September 2007 | Return made up to 19/04/07; full list of members (6 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Incorporation (14 pages) |
19 April 2006 | Incorporation (14 pages) |