Company NamePremier Europe Limited
DirectorJayne Louise Corcoran
Company StatusDissolved
Company Number02927591
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJayne Louise Corcoran
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1994(same day as company formation)
RoleSales And Marketing Executive
Correspondence Address6 Buckley House
96 Addison Road
London
W14 8DE
Secretary NameStandard Place Services Limited (Corporation)
StatusCurrent
Appointed10 May 1994(same day as company formation)
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGallagher And Co
68/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 April 2000Dissolved (1 page)
6 January 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
24 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1996Appointment of a voluntary liquidator (1 page)
10 April 1996Registered office changed on 10/04/96 from: new city house 71 rivington street london EC2A 3AY (1 page)
6 September 1995Return made up to 10/05/95; full list of members (12 pages)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 September 1995£ nc 100/35000 31/07/95 (1 page)
5 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
5 September 1995Ad 31/07/95--------- £ si 34900@1=34900 £ ic 100/35000 (4 pages)
5 September 1995Ad 04/01/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
5 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Particulars of mortgage/charge (4 pages)