PREMIER CUTTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

PREMIER CUTTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03765569

Incorporation date

05/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

26a Keele Road, Newcastle Under Lyme, Staffordshire ST5 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2014
Registered office address changed from Unit 1 Montrose Works King Street Fenton Stoke-on-Trent ST4 3EF on 2014-01-16
dot icon23/12/2013
First Gazette notice for voluntary strike-off
dot icon11/12/2013
Application to strike the company off the register
dot icon02/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon02/09/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon21/07/2013
Withdraw the company strike off application
dot icon08/07/2013
First Gazette notice for voluntary strike-off
dot icon25/06/2013
Application to strike the company off the register
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon24/02/2011
Registered office address changed from Unit 4 Sylvan Works Normacot Road Longton Stoke on Trent Staffordshire ST3 1PW on 2011-02-25
dot icon20/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for Clair Rose Marie Gibbins on 2010-05-03
dot icon08/06/2010
Director's details changed for Andrew Peter Paul Price on 2010-05-03
dot icon08/06/2010
Director's details changed for Trevor Howard Gibbins on 2010-05-03
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/05/2009
Return made up to 06/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/09/2008
Registered office changed on 08/09/2008 from 26A keele road newcastle under lyme staffordshire ST5 2JX
dot icon11/05/2008
Return made up to 06/05/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/06/2007
Return made up to 06/05/07; no change of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 06/05/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/05/2005
Return made up to 06/05/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/05/2004
Return made up to 06/05/04; full list of members
dot icon04/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/07/2003
Return made up to 06/05/03; full list of members
dot icon23/07/2003
Director's particulars changed
dot icon06/05/2003
Director resigned
dot icon06/05/2003
Director's particulars changed
dot icon06/05/2003
Secretary's particulars changed;director's particulars changed
dot icon06/05/2003
Registered office changed on 07/05/03 from: 1 longmoor close brockhill redditch worcestershire B97 6SX
dot icon20/02/2003
New director appointed
dot icon29/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon31/07/2002
New director appointed
dot icon20/06/2002
Return made up to 06/05/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/03/2002
Director resigned
dot icon13/08/2001
Return made up to 06/05/01; full list of members
dot icon06/06/2001
Registered office changed on 07/06/01 from: unit 10, the old bakehouse melville court, melville street stoke on trent staffordshire ST1 3NB
dot icon07/03/2001
Full accounts made up to 2000-05-31
dot icon27/09/2000
New director appointed
dot icon27/09/2000
Ad 01/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/2000
Return made up to 06/05/00; full list of members
dot icon04/06/2000
Registered office changed on 05/06/00
dot icon09/05/2000
Registered office changed on 10/05/00 from: booth street stoke on trent staffordshire ST4 4AL
dot icon21/03/2000
Ad 08/03/00--------- £ si 1@1=1 £ ic 1/2
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Secretary resigned
dot icon18/05/1999
New secretary appointed;new director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Registered office changed on 19/05/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon05/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Funge, Mark
Director
24/07/2002 - 29/04/2003
-
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/05/1999 - 07/05/1999
398
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
05/05/1999 - 07/05/1999
288
Mr Andrew Peter Paul Price
Director
07/05/1999 - Present
4
Gibbins, Trevor Howard
Secretary
07/05/1999 - 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 CUTTING SERVICES LIMITED

PREMIER CUTTING SERVICES LIMITED is an(a) Dissolved company incorporated on 05/05/1999 with the registered office located at 26a Keele Road, Newcastle Under Lyme, Staffordshire ST5 2JX. 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 CUTTING SERVICES LIMITED?

toggle

PREMIER CUTTING SERVICES LIMITED is currently Dissolved. It was registered on 05/05/1999 and dissolved on 07/04/2014.

Where is PREMIER CUTTING SERVICES LIMITED located?

toggle

PREMIER CUTTING SERVICES LIMITED is registered at 26a Keele Road, Newcastle Under Lyme, Staffordshire ST5 2JX.

What does PREMIER CUTTING SERVICES LIMITED do?

toggle

PREMIER CUTTING SERVICES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PREMIER CUTTING SERVICES LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.