About

Registered Number: 05466822
Date of Incorporation: 28/05/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 9 South Parade, Wakefield, West Yorkshire, WF1 1LR

 

Having been setup in 2005, Premier Club Insurance Services Ltd are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WADE, Jarlath Delphene 01 April 2014 - 1
BENEV, Stefan 31 July 2007 01 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 29 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 23 February 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
AA01 - Change of accounting reference date 13 January 2015
MR04 - N/A 11 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 24 April 2014
AP03 - Appointment of secretary 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 27 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 20 April 2009
225 - Change of Accounting Reference Date 20 April 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
225 - Change of Accounting Reference Date 17 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2007
353 - Register of members 04 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 13 March 2007
225 - Change of Accounting Reference Date 20 December 2006
363a - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
NEWINC - New incorporation documents 28 May 2005

Mortgages & Charges

Description Date Status Charge by
Accession deed 17 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.