PREMIER CHOICE LIFECARE LIMITED

Register to unlock more data on OkredoRegister

PREMIER CHOICE LIFECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04560904

Incorporation date

10/10/2002

Size

Dormant

Contacts

Registered address

Registered address

17 White Horse Yard, Richmond Road, Towcester, Northamptonshire NN12 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2002)
dot icon22/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2017
First Gazette notice for voluntary strike-off
dot icon24/05/2017
Application to strike the company off the register
dot icon11/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon04/04/2016
Director's details changed for Mrs Ann Elizabeth Daniels on 2016-04-04
dot icon04/04/2016
Secretary's details changed for Mrs Ann Elizabeth Daniels on 2016-04-04
dot icon04/04/2016
Director's details changed for Mrs Helen Patricia Franklin on 2016-04-04
dot icon04/04/2016
Director's details changed for Mr Thomas Joseph Mcguinness on 2016-04-04
dot icon05/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon14/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon29/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon30/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Michael Izzard as a director
dot icon29/10/2013
Termination of appointment of Jeffrey Hanson as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/08/2013
Termination of appointment of Helen Franklin as a director
dot icon16/08/2013
Appointment of Mrs Helen Patricia Franklin as a director
dot icon16/08/2013
Appointment of Ann Elizabeth Daniels as a director
dot icon13/08/2013
Appointment of Mr Thomas Joseph Mcguinness as a director
dot icon04/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon27/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon28/09/2009
Return made up to 26/09/09; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from the old coach house 1A brackley road towcester northants NN12 6DH
dot icon07/10/2008
Return made up to 26/09/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/10/2007
Return made up to 26/09/07; full list of members
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Secretary resigned
dot icon10/04/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon16/10/2006
Return made up to 26/09/06; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/04/2006
Return made up to 26/09/05; full list of members
dot icon19/04/2006
Director's particulars changed
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
Secretary resigned
dot icon16/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 26/09/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon25/06/2004
Registered office changed on 25/06/04 from: 16 park street towcester northamptonshire NN12 6DQ
dot icon17/10/2003
Return made up to 26/09/03; full list of members
dot icon09/05/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon27/02/2003
New director appointed
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
Registered office changed on 12/02/03 from: 2-3 bassett court broad street newport pagnell buckinghamshire MK16 0JN
dot icon07/02/2003
Registered office changed on 07/02/03 from: advalorem 2-3 bassett court broad street newport pagnel MK16 0JN
dot icon04/02/2003
Certificate of change of name
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
Director resigned
dot icon22/10/2002
Registered office changed on 22/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon11/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
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
Hanson, Jeffrey
Director
17/10/2002 - 04/07/2013
5
HCS SECRETARIAL LIMITED
Nominee Secretary
10/10/2002 - 15/10/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
10/10/2002 - 15/10/2002
15849
Daniels, Ann Elizabeth
Director
04/07/2013 - Present
6
Mcguinness, Thomas Joseph
Director
04/07/2013 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHOICE LIFECARE LIMITED

PREMIER CHOICE LIFECARE LIMITED is an(a) Dissolved company incorporated on 10/10/2002 with the registered office located at 17 White Horse Yard, Richmond Road, Towcester, Northamptonshire NN12 6BU. 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 PREMIER CHOICE LIFECARE LIMITED?

toggle

PREMIER CHOICE LIFECARE LIMITED is currently Dissolved. It was registered on 10/10/2002 and dissolved on 21/08/2017.

Where is PREMIER CHOICE LIFECARE LIMITED located?

toggle

PREMIER CHOICE LIFECARE LIMITED is registered at 17 White Horse Yard, Richmond Road, Towcester, Northamptonshire NN12 6BU.

What does PREMIER CHOICE LIFECARE LIMITED do?

toggle

PREMIER CHOICE LIFECARE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for PREMIER CHOICE LIFECARE LIMITED?

toggle

The latest filing was on 22/08/2017: Final Gazette dissolved via voluntary strike-off.