PREMIER AUTOMATIC MACHINES LIMITED

Register to unlock more data on OkredoRegister

PREMIER AUTOMATIC MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693238

Incorporation date

02/03/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O SE LEISURE LTD, Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, Kent ME20 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon22/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/04/2013
First Gazette notice for voluntary strike-off
dot icon27/03/2013
Application to strike the company off the register
dot icon07/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon17/06/2012
Accounts for a small company made up to 2011-09-30
dot icon26/04/2012
Previous accounting period shortened from 2011-12-30 to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon16/04/2012
Registered office address changed from Unit 9 Ninian Park Ninian Way, Wilnecote Tamworth Staffordshire B77 5ES on 2012-04-17
dot icon13/10/2011
Termination of appointment of James Patrick Hennessy as a director on 2011-09-30
dot icon13/10/2011
Resolutions
dot icon13/10/2011
Appointment of John Oversby Powell as a director on 2011-09-30
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon07/03/2010
Director's details changed for Mr James Patrick Hennessy on 2010-03-03
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 03/03/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 03/03/08; full list of members
dot icon05/09/2007
£ ic 55500/55000 23/07/07 £ sr 500@1=500
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon04/03/2007
Return made up to 03/03/07; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/03/2006
Return made up to 03/03/06; full list of members
dot icon05/03/2006
Director's particulars changed
dot icon23/11/2005
Accounting reference date extended from 30/06/05 to 30/12/05
dot icon13/04/2005
Return made up to 03/03/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon15/03/2004
Return made up to 03/03/04; full list of members
dot icon18/12/2003
£ ic 56000/55500 24/11/03 £ sr 500@1=500
dot icon14/12/2003
Accounts for a small company made up to 2003-06-30
dot icon21/04/2003
Return made up to 03/03/03; full list of members
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon31/10/2002
Accounts for a small company made up to 2002-06-30
dot icon26/03/2002
Return made up to 03/03/02; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-06-30
dot icon16/07/2001
Ad 01/07/01--------- £ si 1000@1=1000 £ ic 55000/56000
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon26/04/2001
Return made up to 03/03/01; full list of members
dot icon26/04/2001
Director's particulars changed
dot icon07/11/2000
Accounts for a small company made up to 2000-06-30
dot icon19/03/2000
Return made up to 03/03/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-06-30
dot icon12/09/1999
Registered office changed on 13/09/99 from: 90 morven rd sutton coldfield west mids B73 6NE
dot icon12/09/1999
Secretary's particulars changed;director's particulars changed
dot icon28/03/1999
Return made up to 03/03/99; full list of members
dot icon24/01/1999
£ ic 115000/55000 20/10/98 £ sr 60000@1=60000
dot icon19/10/1998
Full accounts made up to 1998-06-30
dot icon11/03/1998
Return made up to 03/03/98; no change of members
dot icon03/12/1997
Full accounts made up to 1997-06-30
dot icon16/03/1997
Return made up to 03/03/97; no change of members
dot icon24/11/1996
Full accounts made up to 1996-06-30
dot icon01/04/1996
Return made up to 03/03/96; full list of members
dot icon03/12/1995
Full accounts made up to 1995-06-30
dot icon14/11/1995
Ad 20/10/95--------- £ si 60000@1=60000 £ ic 55000/115000
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon14/11/1995
£ nc 100000/160000 20/10/95
dot icon06/03/1995
Return made up to 03/03/95; full list of members
dot icon23/02/1995
Ad 30/01/95--------- £ si 10000@1=10000 £ ic 45000/55000
dot icon21/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/03/1994
Return made up to 03/03/94; no change of members
dot icon14/12/1993
Full accounts made up to 1993-06-30
dot icon18/03/1993
Return made up to 03/03/93; full list of members
dot icon31/10/1992
Accounting reference date notified as 30/06
dot icon07/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Ad 25/04/92--------- £ si 44998@1=44998 £ ic 2/45000
dot icon08/03/1992
Director resigned;new director appointed
dot icon08/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1992
Registered office changed on 09/03/92 from: 110 whitchurch road cardiff. CF4 3LY
dot icon02/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
02/03/1992 - 02/03/1992
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
02/03/1992 - 02/03/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
02/03/1992 - 02/03/1992
16826
Gordon, Peter Ronald
Director
02/03/1992 - Present
5
Hennessy, James Patrick
Director
02/03/1992 - 29/09/2011
1

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 AUTOMATIC MACHINES LIMITED

PREMIER AUTOMATIC MACHINES LIMITED is an(a) Dissolved company incorporated on 02/03/1992 with the registered office located at C/O SE LEISURE LTD, Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, Kent ME20 7AF. There are currently 3 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 AUTOMATIC MACHINES LIMITED?

toggle

PREMIER AUTOMATIC MACHINES LIMITED is currently Dissolved. It was registered on 02/03/1992 and dissolved on 22/07/2013.

Where is PREMIER AUTOMATIC MACHINES LIMITED located?

toggle

PREMIER AUTOMATIC MACHINES LIMITED is registered at C/O SE LEISURE LTD, Unit 6 Motorway Industrial Estate, Forstal Road, Aylesford, Kent ME20 7AF.

What does PREMIER AUTOMATIC MACHINES LIMITED do?

toggle

PREMIER AUTOMATIC MACHINES LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for PREMIER AUTOMATIC MACHINES LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved via voluntary strike-off.