Company NamePremier Wholesalers (NE) Limited
Company StatusDissolved
Company Number08481768
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Director

Director NameMr Parminder Singh
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Cedar Road
Newcastle Upon Tyne
NE4 9PE

Location

Registered Address111 Cedar Road
Newcastle Upon Tyne
NE4 9PE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Shareholders

100 at £1Parminder Singh
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Compulsory strike-off action has been suspended (1 page)
30 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Termination of appointment of Parminder Singh as a director on 1 December 2014 (1 page)
24 February 2015Termination of appointment of Parminder Singh as a director on 1 December 2014 (1 page)
24 February 2015Termination of appointment of Parminder Singh as a director on 1 December 2014 (1 page)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 270a Queensway South Gateshead NE11 0SD England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 270a Queensway South Gateshead NE11 0SD England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 270a Queensway South Gateshead NE11 0SD England on 8 May 2014 (1 page)
10 April 2013Incorporation (24 pages)
10 April 2013Incorporation (24 pages)