PREMIER CLUB INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

PREMIER CLUB INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05466822

Incorporation date

28/05/2005

Size

Dormant

Contacts

Registered address

Registered address

9 South Parade, Wakefield, West Yorkshire WF1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2005)
dot icon26/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2015
First Gazette notice for voluntary strike-off
dot icon29/09/2015
Application to strike the company off the register
dot icon28/05/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/01/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon30/01/2015
Appointment of Mr Matthew Pike as a director on 2015-01-26
dot icon13/01/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon11/08/2014
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW
dot icon10/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon24/04/2014
Appointment of Mr Mark Stephen Mugge as a director
dot icon24/04/2014
Appointment of Mrs Jarlath Delphene Wade as a secretary
dot icon24/04/2014
Termination of appointment of Richard Hodson as a director
dot icon24/04/2014
Termination of appointment of Stefan Benev as a secretary
dot icon20/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Jeffrey Herdman as a director
dot icon12/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon01/09/2011
Termination of appointment of Simon Shaw as a director
dot icon02/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon30/12/2009
Director's details changed for Jeffrey Niven Herdman on 2009-12-16
dot icon27/11/2009
Full accounts made up to 2009-05-31
dot icon20/11/2009
Secretary's details changed for Stefan Benev on 2009-10-01
dot icon11/11/2009
Director's details changed for Simon Andrew Shaw on 2009-10-01
dot icon29/06/2009
Return made up to 28/05/09; no change of members
dot icon08/06/2009
Director's change of particulars / simon shaw / 04/06/2009
dot icon20/04/2009
Full accounts made up to 2008-05-31
dot icon20/04/2009
Accounting reference date shortened from 31/07/2008 to 31/05/2008
dot icon03/04/2009
Full accounts made up to 2007-07-31
dot icon24/06/2008
Return made up to 28/05/08; change of members
dot icon24/06/2008
Director appointed richard phillip hodson
dot icon17/09/2007
Accounting reference date shortened from 30/09/07 to 31/07/07
dot icon13/09/2007
Declaration of assistance for shares acquisition
dot icon04/09/2007
Location of register of members
dot icon23/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
New director appointed
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Secretary resigned;director resigned
dot icon19/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Registered office changed on 09/08/07 from: 23 millbrook drive shenstone lichfield staffordshire WS14 0JL
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Director resigned
dot icon21/06/2007
Return made up to 28/05/07; full list of members
dot icon13/03/2007
Accounts for a small company made up to 2006-09-30
dot icon20/12/2006
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon06/06/2006
Return made up to 28/05/06; full list of members
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
New secretary appointed;new director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
Registered office changed on 23/06/05 from: 23 millbrook drive shenstone staffordshire WS14 0JL
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Registered office changed on 08/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon28/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Simon Andrew
Director
31/07/2007 - 31/08/2011
73
HCS SECRETARIAL LIMITED
Nominee Secretary
28/05/2005 - 31/05/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
28/05/2005 - 31/05/2005
15849
Hodson, Richard Phillip
Director
31/07/2007 - 01/04/2014
86
Pike, Matthew William
Director
26/01/2015 - Present
116

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIER CLUB INSURANCE SERVICES LIMITED

PREMIER CLUB INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 28/05/2005 with the registered office located at 9 South Parade, Wakefield, West Yorkshire WF1 1LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIER CLUB INSURANCE SERVICES LIMITED?

toggle

PREMIER CLUB INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 28/05/2005 and dissolved on 26/01/2016.

Where is PREMIER CLUB INSURANCE SERVICES LIMITED located?

toggle

PREMIER CLUB INSURANCE SERVICES LIMITED is registered at 9 South Parade, Wakefield, West Yorkshire WF1 1LR.

What does PREMIER CLUB INSURANCE SERVICES LIMITED do?

toggle

PREMIER CLUB INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for PREMIER CLUB INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 26/01/2016: Final Gazette dissolved via voluntary strike-off.