Company NamePremier Integrity Ltd
Company StatusDissolved
Company Number07229320
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Anthony Lyons
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Springwell Avenue
Jarrow
NE32 5UT
Director NameMr Peter Anthony Lyons
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Sunniside Leigh
Cleadon
Sunderland
SR6 7XH
Secretary NameMr Peter Anthony Lyons
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 1 Sunniside Leigh
Cleadon
Sunderland
SR6 7XH

Location

Registered Address1 Sunniside Leigh Sunniside Leigh
Cleadon
Sunderland
Tyne & Wear
SR6 7XH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

1 at £1Anthony Lyons
50.00%
Ordinary
1 at £1Peter Anthony Lyons
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
23 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Registered office address changed from 7 Kildale Mount Pleasant Houghton Le Spring Tyne and Wear DH4 7SG to 1 Sunniside Leigh Sunniside Leigh Cleadon Sunderland Tyne & Wear SR6 7XH on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 7 Kildale Mount Pleasant Houghton Le Spring Tyne and Wear DH4 7SG to 1 Sunniside Leigh Sunniside Leigh Cleadon Sunderland Tyne & Wear SR6 7XH on 21 April 2016 (1 page)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
8 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Peter Anthony Lyons on 27 April 2015 (2 pages)
8 May 2015Secretary's details changed for Mr Peter Anthony Lyons on 27 April 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Peter Anthony Lyons on 27 April 2015 (2 pages)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Secretary's details changed for Mr Peter Anthony Lyons on 27 April 2015 (1 page)
8 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
3 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Secretary's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages)
23 April 2012Director's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages)
23 April 2012Director's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages)
23 April 2012Secretary's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages)
23 April 2012Secretary's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
2 March 2011Registered office address changed from 8 South Drive Hebburn NE31 1UN United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 8 South Drive Hebburn NE31 1UN United Kingdom on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 8 South Drive Hebburn NE31 1UN United Kingdom on 2 March 2011 (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)