PREMATEC CORPORATION LTD

Register to unlock more data on OkredoRegister

PREMATEC CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02613949

Incorporation date

22/05/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear NE1 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1991)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon27/06/2010
Application to strike the company off the register
dot icon07/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon10/12/2009
Appointment of Muckle Secretary Limited as a secretary
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/08/2009
Appointment Terminated Secretary peter cassidy
dot icon26/05/2009
Return made up to 23/05/09; full list of members
dot icon24/06/2008
Return made up to 23/05/07; full list of members; amend
dot icon24/06/2008
Return made up to 23/05/06; full list of members; amend
dot icon24/06/2008
Return made up to 23/05/05; full list of members; amend
dot icon27/05/2008
Return made up to 23/05/08; full list of members
dot icon05/05/2008
Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon15/04/2008
Accounts made up to 2007-12-31
dot icon14/01/2008
Director's particulars changed
dot icon26/06/2007
Accounts made up to 2006-12-31
dot icon26/06/2007
Director resigned
dot icon23/05/2007
Return made up to 23/05/07; full list of members
dot icon09/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon01/06/2006
Return made up to 23/05/06; full list of members
dot icon01/06/2006
Director resigned
dot icon07/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon02/09/2005
Particulars of mortgage/charge
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon24/05/2005
Particulars of contract relating to shares
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Resolutions
dot icon17/04/2005
Nc inc already adjusted 28/02/05
dot icon23/03/2005
Registered office changed on 24/03/05 from: llantrisant business park llantrisant mid glamorgan CF72 8YW
dot icon09/02/2005
Ad 02/02/05--------- £ si 1@1=1 £ ic 9000000/9000001
dot icon19/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon04/01/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/07/2004
Return made up to 23/05/04; no change of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon20/08/2003
Registered office changed on 21/08/03 from: innovation house bridgend road llanharan mid glamorgan CF72 9RP
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon09/07/2003
Return made up to 23/05/03; full list of members
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon17/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon10/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Ad 01/09/02--------- £ si 450000@1=450000 £ ic 8350000/8800000
dot icon02/07/2002
Return made up to 23/05/02; full list of members
dot icon02/07/2002
Director resigned
dot icon02/07/2002
Director resigned
dot icon06/05/2002
Ad 31/12/01--------- £ si 2700000@1=2700000 £ ic 5650000/8350000
dot icon23/04/2002
Conve 12/04/02
dot icon23/04/2002
Nc inc already adjusted 31/12/01
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Full accounts made up to 1999-12-31
dot icon12/07/2001
New secretary appointed
dot icon26/06/2001
Secretary resigned
dot icon24/05/2001
Return made up to 23/05/01; full list of members
dot icon24/05/2001
Director resigned
dot icon21/05/2001
Ad 31/12/00--------- £ si 5500000@1=5500000 £ ic 1900000/7400000
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
£ nc 3000000/8500000 31/12/00
dot icon25/04/2001
Miscellaneous
dot icon14/03/2001
Ad 31/12/00--------- £ si 400000@1=400000 £ ic 1900000/2300000
dot icon28/02/2001
Resolutions
dot icon28/02/2001
£ nc 2000000/3000000 31/12/00
dot icon22/01/2001
New director appointed
dot icon09/12/2000
Director resigned
dot icon12/10/2000
New director appointed
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon01/09/2000
Declaration of satisfaction of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Return made up to 23/05/00; full list of members
dot icon27/06/2000
New director appointed
dot icon22/06/2000
Particulars of mortgage/charge
dot icon21/05/2000
New director appointed
dot icon18/05/2000
Ad 30/04/00--------- £ si 960000@1=960000 £ ic 940000/1900000
dot icon18/05/2000
Nc inc already adjusted 30/04/00
dot icon18/05/2000
Resolutions
dot icon26/03/2000
Accounts for a small company made up to 1998-12-31
dot icon16/02/2000
Ad 30/12/99--------- £ si 440000@1=440000 £ ic 500000/940000
dot icon16/02/2000
Resolutions
dot icon16/02/2000
£ nc 500000/1000000 30/12/99
dot icon30/01/2000
Director resigned
dot icon01/11/1999
Particulars of mortgage/charge
dot icon25/05/1999
Return made up to 23/05/99; no change of members
dot icon23/01/1999
Return made up to 23/05/98; full list of members
dot icon23/01/1999
Secretary resigned
dot icon23/01/1999
Director's particulars changed
dot icon18/10/1998
Accounts for a small company made up to 1997-12-31
dot icon15/10/1998
New secretary appointed
dot icon12/07/1998
New director appointed
dot icon12/07/1998
New director appointed
dot icon17/02/1998
Ad 30/12/97--------- £ si 350000@1=350000 £ ic 150000/500000
dot icon17/02/1998
£ nc 199900/500000 30/12/97
dot icon05/02/1998
Resolutions
dot icon04/09/1997
Ad 19/08/97--------- £ si 149900@1=149900 £ ic 100/150000
dot icon04/09/1997
Nc inc already adjusted 19/08/97
dot icon04/09/1997
Resolutions
dot icon14/08/1997
Particulars of mortgage/charge
dot icon04/08/1997
Certificate of change of name
dot icon24/07/1997
Return made up to 23/05/97; no change of members
dot icon24/07/1997
Registered office changed on 25/07/97 from: c/o encee systems LTD technology drive bridgend mid-glamorgan CF31 3NA
dot icon19/02/1997
Accounts made up to 1996-12-31
dot icon28/01/1997
Accounts made up to 1995-12-31
dot icon28/01/1997
Resolutions
dot icon10/10/1996
Registered office changed on 11/10/96 from: technology drive bridgend mid glamorgan CF31 3NA
dot icon27/08/1996
Return made up to 31/05/95; no change of members
dot icon27/08/1996
Return made up to 31/05/96; full list of members
dot icon07/08/1996
Registered office changed on 08/08/96 from: baglan villa, pen-y-bryn, pyle bridgend mid glamorgan CF33 6RB
dot icon22/04/1996
Registered office changed on 23/04/96 from: 10/12 dunraven place bridgend mid glam CF31 1JD
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Accounts for a small company made up to 1993-12-31
dot icon31/05/1994
Return made up to 23/05/94; full list of members
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 23/05/93; no change of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Return made up to 23/05/92; full list of members
dot icon23/01/1992
Memorandum and Articles of Association
dot icon22/12/1991
Certificate of change of name
dot icon16/10/1991
Ad 23/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1991
Accounting reference date notified as 31/12
dot icon04/06/1991
New secretary appointed
dot icon22/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/1991 - 22/05/1991
99600
Schubert, David Karl
Director
22/05/1991 - 22/06/2003
12
Mogridge, Anthony John
Director
17/06/2003 - Present
6
Jones, Andrew David Willis
Director
17/06/2003 - Present
8
Mcfarlane, David Owen
Director
17/06/2003 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMATEC CORPORATION LTD

PREMATEC CORPORATION LTD is an(a) Dissolved company incorporated on 22/05/1991 with the registered office located at C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear NE1 4BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMATEC CORPORATION LTD?

toggle

PREMATEC CORPORATION LTD is currently Dissolved. It was registered on 22/05/1991 and dissolved on 18/10/2010.

Where is PREMATEC CORPORATION LTD located?

toggle

PREMATEC CORPORATION LTD is registered at C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear NE1 4BF.

What does PREMATEC CORPORATION LTD do?

toggle

PREMATEC CORPORATION LTD operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for PREMATEC CORPORATION LTD?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.