Background WavePink WaveYellow Wave

PREMIER MIDCO LIMITED (09744344)

PREMIER MIDCO LIMITED (09744344) is a dissolved UK company. incorporated on 21 August 2015. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREMIER MIDCO LIMITED has been registered for 10 years. Current directors include WILLSON, Andrew David.

Company Number
09744344
Status
dissolved
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Regency House 45-53 Chorley New Road, Bolton, BL1 4QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILLSON, Andrew David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MIDCO LIMITED

PREMIER MIDCO LIMITED is an dissolved company incorporated on 21 August 2015 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREMIER MIDCO LIMITED was registered 10 years ago.(SIC: 74990)

Status

dissolved

Active since 10 years ago

Company No

09744344

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 8 March 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 August 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Regency House 45-53 Chorley New Road Bolton, BL1 4QR,

Previous Addresses

The Manorway Coryton Stanford Le Hope Essex SS17 9LN United Kingdom
From: 6 October 2015To: 14 July 2022
Burleigh House 357 Strand London WC2R 0HS United Kingdom
From: 21 August 2015To: 6 October 2015
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Feb 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WILLSON, Andrew David

Active
Chorley New Road, BoltonBL1 4QR
Secretary
Appointed 01 Jun 2016

WILLSON, Andrew David

Active
Chorley New Road, BoltonBL1 4QR
Born June 1964
Director
Appointed 01 Jun 2016

GOODFELLOW, Craig Lucas

Resigned
Coryton, Stanford Le HopeSS17 9LN
Secretary
Appointed 22 Sept 2015
Resigned 27 May 2016

BOURN, Jonathan Martin

Resigned
357 Strand, LondonWC2R 0HS
Born May 1968
Director
Appointed 21 Aug 2015
Resigned 07 Oct 2015

CHARLTON, Craig

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born May 1986
Director
Appointed 26 Jun 2020
Resigned 08 Feb 2022

GOODFELLOW, Craig Lucas

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born February 1964
Director
Appointed 22 Sept 2015
Resigned 31 Jul 2017

HARLAND, David William Romanis

Resigned
357 Strand, LondonWC2R 0HS
Born April 1950
Director
Appointed 22 Sept 2015
Resigned 07 Oct 2015

LANCE, Diane Lenora

Resigned
Coryton, Stanford Le HopeSS17 9LN
Born February 1964
Director
Appointed 22 Sept 2015
Resigned 30 Jul 2017

PYE, Nicholas Brian

Resigned
Park Road, WokingGU22 7BX
Born March 1974
Director
Appointed 22 Sept 2015
Resigned 26 Jun 2020

Persons with significant control

1

Coryton, Stanford-Le-HopeSS17 9LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Liquidation
16 February 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 November 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 August 2023
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
12 August 2023
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 July 2022
600600
Resolution
14 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
18 February 2022
MAMA
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
11 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Resolution
15 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Incorporation Company
21 August 2015
NEWINCIncorporation