PREMIER ASSIST LIMITED

Register to unlock more data on OkredoRegister

PREMIER ASSIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03727853

Incorporation date

02/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon18/01/2019
Final Gazette dissolved following liquidation
dot icon18/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2018
Liquidators' statement of receipts and payments to 2017-11-13
dot icon27/11/2016
Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 2016-11-28
dot icon23/11/2016
Statement of affairs with form 4.19
dot icon23/11/2016
Appointment of a voluntary liquidator
dot icon23/11/2016
Resolutions
dot icon16/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/07/2016
Registration of charge 037278530004, created on 2016-07-07
dot icon26/05/2016
Termination of appointment of Yeslin Gearty as a director on 2016-05-27
dot icon15/05/2016
Secretary's details changed for Mr Daniel Ronald Sullivan on 2016-05-13
dot icon13/05/2016
Secretary's details changed for Mr Daniel Sullivan on 2016-05-13
dot icon12/05/2016
Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ to Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ on 2016-05-13
dot icon06/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon21/02/2016
Appointment of Mr Daniel Sullivan as a secretary on 2015-11-07
dot icon14/01/2016
Termination of appointment of Victoria Holly Sullivan as a secretary on 2015-11-03
dot icon02/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon21/10/2014
Termination of appointment of Timothy Malcolm Toomey as a director on 2014-10-16
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon04/02/2014
Appointment of Mr Yeslin Gearty as a director
dot icon15/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Appointment of Mr Timothy Malcolm Toomey as a director
dot icon14/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/03/2009
Return made up to 03/03/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/04/2008
Secretary's change of particulars / victoria sullivan / 04/03/2008
dot icon21/04/2008
Director's change of particulars / daniel sullivan / 04/03/2008
dot icon05/03/2008
Return made up to 03/03/08; full list of members
dot icon26/10/2007
Ad 31/05/07--------- £ si 20000@1=20000 £ ic 429460/449460
dot icon11/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/09/2007
Registered office changed on 10/09/07 from: innovation centre cranfield technology park university way cranfield bedfordshire MK43 0BT
dot icon15/08/2007
Particulars of mortgage/charge
dot icon18/04/2007
Return made up to 03/03/07; full list of members
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
Director resigned
dot icon28/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/03/2006
Return made up to 03/03/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/04/2005
Return made up to 03/03/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/08/2004
Registered office changed on 03/08/04 from: premier house 8 union street luton bedfordshire LU1 3AN
dot icon25/04/2004
Ad 24/03/04--------- £ si 129460@1=129460 £ ic 300000/429460
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/03/2004
Return made up to 03/03/04; full list of members
dot icon23/12/2003
Certificate of change of name
dot icon10/09/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon18/06/2003
Ad 09/05/03--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon18/06/2003
Nc inc already adjusted 09/05/03
dot icon18/06/2003
Resolutions
dot icon01/06/2003
Return made up to 03/03/03; full list of members
dot icon06/04/2003
Director's particulars changed
dot icon06/04/2003
Accounts for a small company made up to 2002-05-31
dot icon17/09/2002
Secretary's particulars changed;director's particulars changed
dot icon17/09/2002
Secretary's particulars changed;director's particulars changed
dot icon03/04/2002
Return made up to 03/03/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-05-31
dot icon22/01/2002
Registered office changed on 23/01/02 from: 46 london road coalville leicestershire LE67 3JA
dot icon22/01/2002
New director appointed
dot icon11/06/2001
New director appointed
dot icon19/04/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 03/03/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-05-31
dot icon24/04/2000
Return made up to 03/03/00; full list of members
dot icon20/04/2000
Ad 30/09/99--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon29/03/2000
Accounting reference date extended from 31/03/00 to 31/05/00
dot icon12/10/1999
Resolutions
dot icon23/06/1999
Director resigned
dot icon26/05/1999
Particulars of mortgage/charge
dot icon15/04/1999
Ad 03/03/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
New secretary appointed;new director appointed
dot icon13/03/1999
Director resigned
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon08/03/1999
Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon02/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2016
dot iconLast change occurred
30/05/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2016
dot iconNext account date
30/05/2017
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/03/1999 - 02/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/03/1999 - 02/03/1999
43699
Sullivan, Daniel Ronald
Director
31/10/2001 - Present
29
Sullivan, John Michael
Secretary
02/03/1999 - 23/02/2007
4
Sullivan, Victoria Holly
Secretary
23/02/2007 - 02/11/2015
5

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 PREMIER ASSIST LIMITED

PREMIER ASSIST LIMITED is an(a) Dissolved company incorporated on 02/03/1999 with the registered office located at C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RU. There are currently 2 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 PREMIER ASSIST LIMITED?

toggle

PREMIER ASSIST LIMITED is currently Dissolved. It was registered on 02/03/1999 and dissolved on 18/01/2019.

Where is PREMIER ASSIST LIMITED located?

toggle

PREMIER ASSIST LIMITED is registered at C12 Marquis Court Marquisway, Tvte, Gateshead NE11 0RU.

What does PREMIER ASSIST LIMITED do?

toggle

PREMIER ASSIST LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for PREMIER ASSIST LIMITED?

toggle

The latest filing was on 18/01/2019: Final Gazette dissolved following liquidation.