PREMIER DECORATIVE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PREMIER DECORATIVE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630824

Incorporation date

19/07/1991

Size

Full

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester, M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1991)
dot icon23/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Restoration by order of the court
dot icon20/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon25/01/2012
Restoration by order of the court
dot icon26/01/2010
Final Gazette dissolved following liquidation
dot icon16/03/2009
Notice to Registrar in respect of date of dissolution
dot icon04/02/2009
Notice of move from Administration to Dissolution
dot icon26/11/2008
Administrator's progress report to 2008-11-01
dot icon21/05/2008
Administrator's progress report to 2008-11-01
dot icon06/12/2007
Administrator's progress report
dot icon07/06/2007
Administrator's progress report
dot icon08/01/2007
Statement of administrator's proposal
dot icon19/12/2006
Statement of affairs
dot icon14/11/2006
Registered office changed on 14/11/06 from: gleadhill house dawbers lane euxton chorley lancashire PR7 6EA
dot icon08/11/2006
Appointment of an administrator
dot icon04/08/2006
Return made up to 19/07/06; full list of members
dot icon06/02/2006
Full accounts made up to 2004-12-31
dot icon08/12/2005
Director resigned
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/08/2005
Director resigned
dot icon27/07/2005
Return made up to 19/07/05; full list of members
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
New secretary appointed
dot icon22/03/2005
Registered office changed on 22/03/05 from: number 1 @ the beehive lions drive shadsworth business park blackburn lancashire BB1 2QS
dot icon10/03/2005
Certificate of change of name
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/09/2004
Director resigned
dot icon13/08/2004
Return made up to 19/07/04; full list of members
dot icon09/08/2004
Certificate of change of name
dot icon07/01/2004
Auditor's resignation
dot icon05/01/2004
Registered office changed on 05/01/04 from: po box 15 talbot road hyde cheshire SK14 4EJ
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon31/08/2003
Return made up to 19/07/03; full list of members
dot icon26/08/2003
Director resigned
dot icon14/06/2003
Declaration of satisfaction of mortgage/charge
dot icon20/11/2002
New director appointed
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 19/07/02; full list of members
dot icon11/06/2002
New secretary appointed
dot icon11/06/2002
Secretary resigned
dot icon07/06/2002
Director resigned
dot icon25/02/2002
Certificate of change of name
dot icon31/01/2002
Certificate of change of name
dot icon18/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon21/11/2001
Director resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon07/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Return made up to 19/07/01; full list of members
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon05/01/2001
Particulars of mortgage/charge
dot icon15/11/2000
Declaration of assistance for shares acquisition
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon02/10/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon07/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon11/08/2000
Return made up to 19/07/00; change of members
dot icon14/04/2000
Particulars of mortgage/charge
dot icon25/01/2000
New secretary appointed
dot icon20/01/2000
Secretary resigned;director resigned
dot icon20/01/2000
Director resigned
dot icon23/12/1999
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon23/12/1999
Application for reregistration from PLC to private
dot icon23/12/1999
Re-registration of Memorandum and Articles
dot icon23/12/1999
Resolutions
dot icon23/12/1999
Resolutions
dot icon02/11/1999
New director appointed
dot icon25/10/1999
Secretary's particulars changed;director's particulars changed
dot icon23/08/1999
Director resigned
dot icon23/08/1999
Director resigned
dot icon20/08/1999
New director appointed
dot icon17/08/1999
New director appointed
dot icon16/08/1999
Director's particulars changed
dot icon27/07/1999
Return made up to 19/07/99; bulk list available separately
dot icon23/04/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Director resigned
dot icon25/09/1998
New director appointed
dot icon18/08/1998
Return made up to 19/07/98; bulk list available separately
dot icon30/05/1998
Ad 18/05/98--------- premium £ si [email protected]=93 £ ic 1292756/1292849
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon16/02/1998
Director's particulars changed
dot icon12/01/1998
Director resigned
dot icon22/08/1997
Return made up to 19/07/97; bulk list available separately
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon06/07/1997
Resolutions
dot icon11/06/1997
Ad 19/05/97--------- £ si [email protected]=2400 £ ic 1290356/1292756
dot icon28/05/1997
Ad 07/05/97--------- £ si [email protected]=3600 £ ic 1286756/1290356
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon27/03/1997
Particulars of mortgage/charge
dot icon26/01/1997
Ad 06/01/97--------- £ si [email protected]=89 £ ic 1286667/1286756
dot icon01/10/1996
Director's particulars changed
dot icon12/09/1996
Director's particulars changed
dot icon16/08/1996
Return made up to 19/07/96; bulk list available separately
dot icon08/07/1996
Secretary resigned;director resigned
dot icon08/07/1996
New secretary appointed;new director appointed
dot icon11/06/1996
Memorandum and Articles of Association
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon02/05/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Resolutions
dot icon21/08/1995
Return made up to 19/07/95; bulk list available separately
dot icon12/07/1995
£ nc 7057143/1750000 25/05/95
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Memorandum and Articles of Association
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon26/06/1995
Resolutions
dot icon03/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Return made up to 19/07/94; full list of members
dot icon28/07/1994
Location of register of members (non legible)
dot icon22/06/1994
Conve 12/05/94
dot icon24/05/1994
Particulars of contract relating to shares
dot icon24/05/1994
Ad 12/05/94--------- £ si [email protected]=892143 £ ic 5701666/6593809
dot icon24/05/1994
Ad 12/05/94--------- £ si [email protected]=361666 £ ic 5340000/5701666
dot icon24/05/1994
Memorandum and Articles of Association
dot icon24/05/1994
Resolutions
dot icon24/05/1994
Resolutions
dot icon24/05/1994
Resolutions
dot icon24/05/1994
Resolutions
dot icon24/05/1994
Resolutions
dot icon24/05/1994
Resolutions
dot icon24/05/1994
Resolutions
dot icon24/05/1994
£ nc 5340000/7057143 04/05/94
dot icon16/05/1994
Listing of particulars
dot icon06/05/1994
New director appointed
dot icon06/05/1994
Director resigned;new director appointed
dot icon06/05/1994
New director appointed
dot icon21/04/1994
Full accounts made up to 1993-12-31
dot icon15/04/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon15/04/1994
Declaration on reregistration from private to PLC
dot icon15/04/1994
Balance Sheet
dot icon15/04/1994
Auditor's statement
dot icon15/04/1994
Auditor's statement
dot icon15/04/1994
Re-registration of Memorandum and Articles
dot icon15/04/1994
Application for reregistration from private to PLC
dot icon15/04/1994
Resolutions
dot icon15/04/1994
Resolutions
dot icon22/11/1993
Particulars of mortgage/charge
dot icon20/07/1993
Return made up to 19/07/93; full list of members
dot icon12/07/1993
Accounting reference date extended from 30/06 to 31/12
dot icon23/06/1993
Particulars of mortgage/charge
dot icon09/06/1993
Memorandum and Articles of Association
dot icon09/06/1993
Resolutions
dot icon26/05/1993
Full accounts made up to 1992-06-25
dot icon05/05/1993
Accounting reference date shortened from 31/12 to 30/06
dot icon20/10/1992
New director appointed
dot icon13/08/1992
Return made up to 19/07/92; full list of members
dot icon13/08/1992
Registered office changed on 13/08/92
dot icon13/07/1992
Particulars of mortgage/charge
dot icon06/07/1992
Resolutions
dot icon06/07/1992
Resolutions
dot icon06/07/1992
Resolutions
dot icon29/06/1992
Certificate of change of name
dot icon23/06/1992
Ad 19/07/91--------- £ si 2@1=2 £ ic 2/4
dot icon23/06/1992
Accounting reference date extended from 31/07 to 31/12
dot icon11/06/1992
Director resigned;new director appointed
dot icon05/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/06/1992
New director appointed
dot icon05/06/1992
New director appointed
dot icon05/06/1992
Registered office changed on 05/06/92 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st london EC2A 4SD
dot icon06/04/1992
Certificate of change of name
dot icon19/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilby, Eric Melvyn
Director
01/10/2001 - 24/11/2005
55
Perrie, James Miller
Director
28/06/1996 - 30/12/1999
44
Woodcock, Karl Peter
Director
15/03/2001 - 05/08/2003
16
Revitt, Kathryn
Director
10/08/1999 - 26/07/2005
65
Widders, Mark Lorimer
Director
11/11/2002 - Present
83

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 DECORATIVE PRODUCTS LIMITED

PREMIER DECORATIVE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 19/07/1991 with the registered office located at 100 Barbirolli Square, Manchester, M2 3EY. 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 DECORATIVE PRODUCTS LIMITED?

toggle

PREMIER DECORATIVE PRODUCTS LIMITED is currently Dissolved. It was registered on 19/07/1991 and dissolved on 23/12/2025.

Where is PREMIER DECORATIVE PRODUCTS LIMITED located?

toggle

PREMIER DECORATIVE PRODUCTS LIMITED is registered at 100 Barbirolli Square, Manchester, M2 3EY.

What does PREMIER DECORATIVE PRODUCTS LIMITED do?

toggle

PREMIER DECORATIVE PRODUCTS LIMITED operates in the Manufacture of wallpaper (21.24 - SIC 2003) sector.

What is the latest filing for PREMIER DECORATIVE PRODUCTS LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via compulsory strike-off.