PREMIER CONNECTIONS TRAVEL LIMITED

Register to unlock more data on OkredoRegister

PREMIER CONNECTIONS TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04533129

Incorporation date

11/09/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

144 Midland Road, Luton LU2 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon09/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon23/10/2015
Compulsory strike-off action has been suspended
dot icon31/08/2015
First Gazette notice for compulsory strike-off
dot icon16/02/2015
Notice of completion of voluntary arrangement
dot icon28/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon28/09/2014
Director's details changed for Miss Rosaleen Christina Carville on 2014-07-31
dot icon28/09/2014
Secretary's details changed for Mr James Anthony Christopher Gardner on 2014-07-31
dot icon28/09/2014
Director's details changed for Mr James Anthony Christopher Gardner on 2014-07-31
dot icon08/06/2014
Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 2014-06-09
dot icon27/03/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/05/2013
Previous accounting period shortened from 2012-08-31 to 2012-08-30
dot icon10/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/03/2011
Director's details changed for Rosaleen Carville on 2010-10-01
dot icon07/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon14/06/2010
Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 2010-06-15
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/05/2010
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 2010-05-17
dot icon04/03/2010
Previous accounting period shortened from 2009-09-30 to 2009-08-31
dot icon22/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/10/2008
Return made up to 12/09/08; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/04/2007
Particulars of contract relating to shares
dot icon15/04/2007
Ad 26/09/06--------- £ si 60000@1=60000 £ ic 150/60150
dot icon15/04/2007
Nc inc already adjusted 26/09/06
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Resolutions
dot icon17/10/2006
Return made up to 12/09/06; full list of members
dot icon14/08/2006
Registered office changed on 15/08/06 from: woodford house, woodford road watford hertfordshire WD17 1DL
dot icon08/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 12/09/05; full list of members
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Secretary resigned
dot icon12/10/2005
Ad 01/08/05--------- £ si 50@1=50 £ ic 100/150
dot icon12/10/2005
Resolutions
dot icon22/08/2005
New director appointed
dot icon21/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/02/2005
Secretary resigned
dot icon10/02/2005
Return made up to 12/09/04; full list of members
dot icon25/01/2005
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon29/12/2004
New secretary appointed
dot icon17/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/03/2004
Compulsory strike-off action has been discontinued
dot icon07/03/2004
Return made up to 12/09/03; full list of members
dot icon01/03/2004
First Gazette notice for compulsory strike-off
dot icon18/12/2002
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon09/12/2002
Ad 12/09/02-19/09/02 £ si 99@1=99 £ ic 1/100
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
New director appointed
dot icon11/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2012
dot iconLast change occurred
30/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2012
dot iconNext account date
30/08/2013
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
Gardner, James Anthony Christopher
Director
11/09/2002 - Present
2
COMPANY DIRECTORS LIMITED
Nominee Director
11/09/2002 - 11/09/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/09/2002 - 11/09/2002
68517
Carville, Rosaleen Christina
Director
31/07/2005 - Present
-
Gardner, James Antony Christopher
Secretary
20/10/2005 - Present
-

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 CONNECTIONS TRAVEL LIMITED

PREMIER CONNECTIONS TRAVEL LIMITED is an(a) Dissolved company incorporated on 11/09/2002 with the registered office located at 144 Midland Road, Luton LU2 0BL. 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 CONNECTIONS TRAVEL LIMITED?

toggle

PREMIER CONNECTIONS TRAVEL LIMITED is currently Dissolved. It was registered on 11/09/2002 and dissolved on 09/05/2016.

Where is PREMIER CONNECTIONS TRAVEL LIMITED located?

toggle

PREMIER CONNECTIONS TRAVEL LIMITED is registered at 144 Midland Road, Luton LU2 0BL.

What does PREMIER CONNECTIONS TRAVEL LIMITED do?

toggle

PREMIER CONNECTIONS TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for PREMIER CONNECTIONS TRAVEL LIMITED?

toggle

The latest filing was on 09/05/2016: Final Gazette dissolved via compulsory strike-off.