Company NamePremier Mortgage Partners Limited
Company StatusDissolved
Company Number05746647
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Antony Albert Addinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Priory Quay
Quay Road
Christchurch
Dorset
BH23 1DR
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Secretary NameMr Richard John Kitt
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Secretary NameMr Ryan Maurice Mathews
StatusResigned
Appointed31 December 2009(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressLatour House, Chertsey Boulevard
Hanworth Lane
Chertsey
KT16 9JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLatour House, Chertsey Boulevard
Hanworth Lane
Chertsey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

1 at £1Antony Albert Addinall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
16 May 2017Application to strike the company off the register (3 pages)
26 April 2017Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017 (1 page)
26 April 2017Termination of appointment of Ryan Maurice Mathews as a secretary on 31 January 2017 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 May 2010Director's details changed for Antony Albert Addinall on 31 December 2009 (2 pages)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Antony Albert Addinall on 31 December 2009 (2 pages)
15 May 2009Return made up to 17/03/09; full list of members (3 pages)
15 May 2009Return made up to 17/03/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 October 2008Return made up to 17/03/08; full list of members (3 pages)
21 October 2008Return made up to 17/03/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
7 January 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
14 September 2007Return made up to 17/03/07; full list of members (2 pages)
14 September 2007Return made up to 17/03/07; full list of members (2 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director's particulars changed (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
21 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (17 pages)
17 March 2006Incorporation (17 pages)