Company NamePremier Wealth Limited
Company StatusDissolved
Company Number06501604
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)
Previous NameGrainger Financial Management 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 Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(9 years after company formation)
Appointment Duration1 year, 3 months (closed 26 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Darren William John Sharkey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2017(9 years after company formation)
Appointment Duration1 year, 3 months (closed 26 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameOMW Cosec Services Limited (Corporation)
StatusClosed
Appointed12 January 2018(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 26 June 2018)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Mark John Grainger
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St. Pauls Square
Birmingham
B3 1RB
Secretary NameVictoria Grainger
NationalityBritish
StatusResigned
Appointed21 February 2008(1 week, 2 days after company formation)
Appointment Duration9 years (resigned 28 February 2017)
RoleCompany Secretary
Correspondence Address13 St. Pauls Square
Birmingham
B3 1RB
Director NameMr Kevin Stephen Lee-Crossett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2017(9 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameDean Leonard Clarke
StatusResigned
Appointed28 February 2017(9 years after company formation)
Appointment Duration7 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7AY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitegraingerfm.tppowered.com

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

1 at £1Mark John Grainger
50.00%
Ordinary
1 at £1Victoria Grainger
50.00%
Ordinary

Financials

Year2014
Net Worth£27,952
Cash£16,969
Current Liabilities£28,061

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2018Director's details changed for Darren William John Sharkey on 17 May 2018 (2 pages)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
27 March 2018Solvency Statement dated 19/03/18 (1 page)
27 March 2018Statement of capital on 27 March 2018
  • GBP 1
(5 pages)
27 March 2018Statement by Directors (1 page)
27 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
30 January 2018Appointment of Omw Cosec Services Limited as a secretary on 12 January 2018 (2 pages)
10 January 2018Director's details changed for Darren William John Sharkey on 28 February 2017 (2 pages)
10 January 2018Director's details changed for Darren William John Sharkey on 28 February 2017 (2 pages)
30 November 2017Change of details for Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 30 November 2017 (2 pages)
13 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
13 October 2017Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 (1 page)
9 August 2017Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017 (1 page)
9 August 2017Termination of appointment of Kevin Stephen Lee-Crossett as a director on 28 July 2017 (1 page)
3 July 2017Cessation of Victoria Grainger as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of Victoria Grainger as a person with significant control on 28 February 2017 (1 page)
3 July 2017Cessation of Mark John Grainger as a person with significant control on 28 February 2017 (1 page)
3 July 2017Notification of Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of Victoria Grainger as a person with significant control on 28 February 2017 (1 page)
3 July 2017Cessation of Mark John Grainger as a person with significant control on 28 February 2017 (1 page)
3 July 2017Cessation of Mark John Grainger as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 28 February 2017 (1 page)
3 July 2017Notification of Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 28 February 2017 (1 page)
31 March 2017Resolutions
  • RES13 ‐ Consent to act be appoint as a dir of co 28/02/2017
(2 pages)
31 March 2017Resolutions
  • RES13 ‐ Consent to act be appoint as a dir of co 28/02/2017
(2 pages)
14 March 2017Appointment of Dean Leonard Clarke as a secretary on 28 February 2017 (2 pages)
14 March 2017Termination of appointment of Victoria Grainger as a secretary on 28 February 2017 (1 page)
14 March 2017Appointment of Mr Nigel Speirs as a director on 28 February 2017 (2 pages)
14 March 2017Termination of appointment of Mark John Grainger as a director on 28 February 2017 (1 page)
14 March 2017Registered office address changed from 13 st. Pauls Square Birmingham B3 1RB to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Victoria Grainger as a secretary on 28 February 2017 (1 page)
14 March 2017Appointment of Dean Leonard Clarke as a secretary on 28 February 2017 (2 pages)
14 March 2017Appointment of Darren Sharkey as a director on 28 February 2017 (2 pages)
14 March 2017Termination of appointment of Mark John Grainger as a director on 28 February 2017 (1 page)
14 March 2017Appointment of Kevin Stephen Lee-Crossett as a director on 28 February 2017 (2 pages)
14 March 2017Appointment of Darren Sharkey as a director on 28 February 2017 (2 pages)
14 March 2017Registered office address changed from 13 st. Pauls Square Birmingham B3 1RB to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG on 14 March 2017 (1 page)
14 March 2017Appointment of Kevin Stephen Lee-Crossett as a director on 28 February 2017 (2 pages)
14 March 2017Appointment of Mr Nigel Speirs as a director on 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
9 January 2014Company name changed grainger financial management LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
9 January 2014Company name changed grainger financial management LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Change of name notice (2 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
3 July 2012Registered office address changed from Sherwood Sladd Lane Wolverley Kidderminster Worcestershire DY11 5TE United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Sherwood Sladd Lane Wolverley Kidderminster Worcestershire DY11 5TE United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Sherwood Sladd Lane Wolverley Kidderminster Worcestershire DY11 5TE United Kingdom on 3 July 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Registered office address changed from Premier Planning Plc Premier House 13 St Pauls Square Birmingham B3 1RB United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Premier Planning Plc Premier House 13 St Pauls Square Birmingham B3 1RB United Kingdom on 20 June 2011 (1 page)
17 May 2011Registered office address changed from Partnership House 83 High Street Kinver Stourbridge South Staffordshire DY7 6HD on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Partnership House 83 High Street Kinver Stourbridge South Staffordshire DY7 6HD on 17 May 2011 (1 page)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
18 February 2011Secretary's details changed for Victoria Grainger on 1 October 2009 (1 page)
18 February 2011Director's details changed for Mark John Grainger on 1 October 2009 (2 pages)
18 February 2011Secretary's details changed for Victoria Grainger on 1 October 2009 (1 page)
18 February 2011Director's details changed for Mark John Grainger on 1 October 2009 (2 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Mark John Grainger on 1 October 2009 (2 pages)
18 February 2011Secretary's details changed for Victoria Grainger on 1 October 2009 (1 page)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mark John Grainger on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mark John Grainger on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mark John Grainger on 1 October 2009 (2 pages)
9 November 2009Registered office address changed from Sherwood the Sladd Wolverley Kidderminster DY11 5TE on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Sherwood the Sladd Wolverley Kidderminster DY11 5TE on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Sherwood the Sladd Wolverley Kidderminster DY11 5TE on 9 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
1 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
29 February 2008Secretary appointed victoria grainger (2 pages)
29 February 2008Director appointed mark grainger (2 pages)
29 February 2008Director appointed mark grainger (2 pages)
29 February 2008Secretary appointed victoria grainger (2 pages)
25 February 2008Appointment terminated director hanover directors LIMITED (1 page)
25 February 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 February 2008Appointment terminated director hanover directors LIMITED (1 page)
25 February 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
12 February 2008Incorporation (6 pages)
12 February 2008Incorporation (6 pages)