Company NamePremium People Ltd
Company StatusDissolved
Company Number05785953
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date24 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Boyes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Askerton Drive
Peterlee
SR8 1PW
Secretary NameMrs Wendy Boyes
NationalityBritish
StatusClosed
Appointed19 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Askerton Drive
Peterlee
County Durham
SR8 1PW

Contact

Websitewww.premiumpeople.co.uk

Location

Registered AddressOne Trinity Gardens
Broad Chare
Newcastle Upon Tyne
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,790
Cash£5,456
Current Liabilities£250,628

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2013Final Gazette dissolved following liquidation (1 page)
24 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2012Liquidators' statement of receipts and payments to 9 June 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 9 June 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
8 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2011Court order insolvency:- removal of liquidator (8 pages)
8 June 2011Court order insolvency:- removal of liquidator (8 pages)
8 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Appointment of a voluntary liquidator (1 page)
7 June 2011Court order insolvency:replacement of liquidator ;- w k dawson replaces I brown 25/05/2011 (8 pages)
7 June 2011Court order INSOLVENCY:Replacement of Liquidator ;- w k Dawson replaces I Brown 25/05/2011 (8 pages)
13 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
28 July 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
28 July 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
10 June 2010Registered office address changed from Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle NE1 6AE on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle NE1 6AE on 10 June 2010 (2 pages)
10 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
10 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
17 April 2009Statement of affairs with form 2.14B (7 pages)
17 April 2009Statement of affairs with form 2.14B (7 pages)
17 February 2009Result of meeting of creditors (19 pages)
17 February 2009Result of meeting of creditors (19 pages)
16 January 2009Registered office changed on 16/01/2009 from 2A yoden way peterlee county durham SR8 1BP (1 page)
16 January 2009Registered office changed on 16/01/2009 from 2A yoden way peterlee county durham SR8 1BP (1 page)
15 January 2009Appointment of an administrator (1 page)
15 January 2009Appointment of an administrator (1 page)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 September 2007Return made up to 19/04/07; full list of members (6 pages)
1 September 2007Return made up to 19/04/07; full list of members (6 pages)
2 June 2007Registered office changed on 02/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
2 June 2007Registered office changed on 02/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
19 April 2006Incorporation (14 pages)
19 April 2006Incorporation (14 pages)