Company NamePremier Commercial Financing Limited
Company StatusDissolved
Company Number06488973
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alec Linsley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address11 Medlar Close
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TF
Director NameMr David Kennedy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence Address24 All Saints Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9BL
Secretary NameMr David Kennedy
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 All Saints Drive
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9BL
Director NameMr Lee Broadwith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2009)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address1 The Granaries
Offerton
Sunderland
Tyne & Wear
SR4 9JY

Location

Registered Address35 Frederick Street
Sunderland
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1A. Linsley
100.00%
Ordinary

Financials

Year2014
Net Worth£139
Current Liabilities£1,673

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 July 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
18 July 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(3 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(3 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
19 April 2010Termination of appointment of David Kennedy as a director (1 page)
19 April 2010Termination of appointment of David Kennedy as a director (1 page)
19 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 November 2009Termination of appointment of Lee Broadwith as a director (2 pages)
20 November 2009Termination of appointment of Lee Broadwith as a director (2 pages)
20 November 2009Termination of appointment of David Kennedy as a secretary (2 pages)
20 November 2009Termination of appointment of David Kennedy as a secretary (2 pages)
11 March 2009Return made up to 25/02/09; full list of members (10 pages)
11 March 2009Return made up to 25/02/09; full list of members (10 pages)
11 March 2008Director appointed lee broadwith (1 page)
11 March 2008Director appointed lee broadwith (1 page)
30 January 2008Incorporation (15 pages)
30 January 2008Incorporation (15 pages)