Company NamePremier Plan Golf Design (2006) Limited
Company StatusDissolved
Company Number06280660
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Donald Dow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address9 Kennet Road
Thames Road
Dartford
Kent
DA1 4QT
Director NameNigel Jonathan Starkey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address9 Kennet Road
Thames Road
Dartford
Kent
DA1 4QT
Secretary NameMr John Barry Morgan
StatusClosed
Appointed02 July 2012(5 years after company formation)
Appointment Duration7 years, 6 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address9 Kennet Road
Thames Road
Dartford
Kent
DA1 4QT
Director NameMr John Barry Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kennet Road
Thames Road
Dartford
Kent
DA1 4QT
Director NamePatricia Frances Lockwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Marina Drive
Welling
Kent
DA16 3QY
Secretary NamePatricia Frances Lockwood
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 Marina Drive
Welling
Kent
DA16 3QY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitepremierplan.co.uk
Telephone01322 621380
Telephone regionDartford

Location

Registered Address9 Kennet Road
Thames Road
Dartford
Kent
DA1 4QT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2013
Net Worth£710
Cash£1,528
Current Liabilities£36,458

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
14 October 2019Application to strike the company off the register (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
22 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
22 June 2017Director's details changed for Nigel Jonathan Starkey on 14 June 2017 (2 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
22 June 2017Director's details changed for Mr James Donald Dow on 14 June 2017 (2 pages)
22 June 2017Director's details changed for Nigel Jonathan Starkey on 14 June 2017 (2 pages)
22 June 2017Director's details changed for Mr James Donald Dow on 14 June 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
2 February 2015Appointment of Mr John Barry Morgan as a director on 14 November 2014 (2 pages)
2 February 2015Appointment of Mr John Barry Morgan as a director on 14 November 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 September 2012Termination of appointment of Patricia Lockwood as a secretary (1 page)
25 September 2012Termination of appointment of Patricia Lockwood as a director (1 page)
25 September 2012Termination of appointment of Patricia Lockwood as a director (1 page)
25 September 2012Appointment of Mr John Barry Morgan as a secretary (1 page)
25 September 2012Appointment of Mr John Barry Morgan as a secretary (1 page)
25 September 2012Termination of appointment of Patricia Lockwood as a secretary (1 page)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Return made up to 15/06/09; full list of members (5 pages)
1 July 2009Return made up to 15/06/09; full list of members (5 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 September 2008Return made up to 15/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2008Return made up to 15/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2008Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2008Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 September 2007New secretary appointed;new director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Registered office changed on 21/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 June 2007Incorporation (30 pages)
15 June 2007Incorporation (30 pages)