This company is commonly known as Premier Motorauctions Leeds Limited. The company was founded 28 years ago and was given the registration number 03110393. The firm's registered office is in CARDIFF. You can find them at Harris Lipman 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 5010 - Sale of motor vehicles.
Name | : | PREMIER MOTORAUCTIONS LEEDS LIMITED |
---|---|---|
Company Number | : | 03110393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 October 1995 |
End of financial year | : | 31 October 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harris Lipman 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weeton Bridge House, Weeton, Leeds, LS17 0AY | Secretary | 11 December 1996 | Active |
The Barn Waters Edge, Langsett, S36 4GY | Director | 07 September 2004 | Active |
79 Caldene Avenue, Mytholmroyd, HX7 5AJ | Director | 22 May 1996 | Active |
Weeton Bridge House, Weeton, Leeds, LS17 0AY | Director | 05 October 1995 | Active |
134 Holmsley Lane, Woodlesford, Leeds, LS26 8SF | Director | 18 July 2006 | Active |
Roseleigh, 170 Huddersfield Road, Holmfirth, Huddersfield, HD9 3TP | Director | 22 May 2008 | Active |
12 Whitkirk Lane, Whitkirk, Leeds, LS15 8NR | Secretary | 05 October 1995 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 05 October 1995 | Active |
The Grove, High Street, Carlton, Goole, DN14 9LU | Director | 22 May 1996 | Active |
The Laurels, Green Lane, Hunsworth, BD19 4DZ | Director | 18 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2014-04-28 | Address | Change registered office address company with date old address. | Download |
2014-04-25 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2010-10-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-10-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-07-09 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-07-09 | Insolvency | Liquidation in administration court order ending administration. | Download |
2010-01-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-01-21 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-12-18 | Insolvency | Liquidation in administration extension of period. | Download |
2009-07-20 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-04-08 | Address | Legacy. | Download |
2009-02-18 | Insolvency | Liquidation in administration proposals. | Download |
2009-01-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-07-10 | Accounts | Accounts with accounts type medium. | Download |
2008-07-07 | Officers | Legacy. | Download |
2008-01-23 | Capital | Legacy. | Download |
2008-01-17 | Capital | Legacy. | Download |
2008-01-17 | Resolution | Resolution. | Download |
2007-11-28 | Annual return | Legacy. | Download |
2007-08-31 | Accounts | Accounts with accounts type full. | Download |
2007-03-29 | Officers | Legacy. | Download |
2007-01-10 | Mortgage | Legacy. | Download |
2007-01-04 | Annual return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.