Company NamePremier Crew Sports Management Limited
Company StatusDissolved
Company Number03730971
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameTempleco 426 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Roy Whitaker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(2 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Glebe Park London Road
Balderton
Newark
Nottinghamshire
NG24 3GN
Director NameDavid Scott Grahame
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(2 years, 1 month after company formation)
Appointment Duration19 years (closed 07 April 2020)
RoleSports Manager
Correspondence AddressFlat 3 Beech Wood
Cavendish Road
Altrincham
Cheshire
WA14 2NH
Secretary NameTemple Secretarial Limited (Corporation)
StatusClosed
Appointed11 March 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameDavid Angus McKnight
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2000
Net Worth-£391,613
Current Liabilities£447,905

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
4 November 2003Appointment of a liquidator (1 page)
4 November 2003Appointment of a liquidator (1 page)
22 January 2003Court order notice of winding up (2 pages)
22 January 2003Court order notice of winding up (2 pages)
15 March 2002Return made up to 11/03/02; full list of members (5 pages)
15 March 2002Return made up to 11/03/02; full list of members (5 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
1 October 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
21 March 2001Return made up to 11/03/01; full list of members (5 pages)
21 March 2001Return made up to 11/03/01; full list of members (5 pages)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
19 December 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
19 December 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 March 2000Return made up to 11/03/00; full list of members (6 pages)
21 March 2000Return made up to 11/03/00; full list of members (6 pages)
21 July 1999Company name changed templeco 426 LIMITED\certificate issued on 22/07/99 (2 pages)
21 July 1999Company name changed templeco 426 LIMITED\certificate issued on 22/07/99 (2 pages)
19 July 1999Ad 30/06/99--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Ad 30/06/99--------- £ si 400000@1=400000 £ ic 2/400002 (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
13 July 1999Particulars of mortgage/charge (4 pages)
13 July 1999Particulars of mortgage/charge (4 pages)
30 June 1999£ nc 10000/1000000 25/06/99 (1 page)
30 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 June 1999£ nc 10000/1000000 25/06/99 (1 page)
30 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
11 March 1999Incorporation (24 pages)
11 March 1999Incorporation (24 pages)