Company NamePremier Dreams Limited
Company StatusDissolved
Company Number04662487
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJohn McLaren
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleInsurance Adviser
Correspondence AddressHaygreen Farmhouse
Holt Road Little Horkesley
Colchester
Essex
CO6 4DS
Secretary NameMark McLaren
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleSales & Marketing
Correspondence Address51 Moorfields
Moorhaven Village Bittaford
Ivybridge
South Devon
PL21 0XQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£921
Cash£67
Current Liabilities£989

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Return made up to 11/02/06; full list of members (6 pages)
20 February 2006Application for striking-off (1 page)
10 January 2006Registered office changed on 10/01/06 from: 35 east street colchester essex CO1 2TP (1 page)
6 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 February 2005Return made up to 11/02/05; full list of members (6 pages)
27 September 2004Return made up to 11/02/04; full list of members; amend (7 pages)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
11 February 2003Incorporation (18 pages)