PREMIER GROCERY PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PREMIER GROCERY PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01644110

Incorporation date

16/06/1982

Size

Dormant

Contacts

Registered address

Registered address

Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1982)
dot icon05/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2021
First Gazette notice for compulsory strike-off
dot icon19/01/2020
Termination of appointment of Andrew John Mcdonald as a director on 2018-05-23
dot icon27/12/2018
Restoration by order of the court
dot icon27/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2015
Voluntary strike-off action has been suspended
dot icon12/10/2015
First Gazette notice for voluntary strike-off
dot icon22/04/2015
Appointment of Mr Simon Nicholas Wilbraham as a director on 2015-04-05
dot icon22/04/2015
Termination of appointment of Jim Hepburn as a director on 2015-04-05
dot icon26/03/2015
Voluntary strike-off action has been suspended
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon15/01/2015
Appointment of Mr Duncan Neil Leggett as a director on 2015-01-12
dot icon15/01/2015
Termination of appointment of Emmett Mcevoy as a director on 2015-01-12
dot icon13/01/2015
Satisfaction of charge 016441100007 in full
dot icon08/01/2015
Application to strike the company off the register
dot icon11/12/2014
Statement of capital on 2014-12-12
dot icon11/12/2014
Statement by Directors
dot icon11/12/2014
Solvency Statement dated 08/12/14
dot icon11/12/2014
Resolutions
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon16/06/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon12/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/05/2014
Satisfaction of charge 2 in full
dot icon01/05/2014
Satisfaction of charge 6 in full
dot icon01/05/2014
Satisfaction of charge 5 in full
dot icon16/04/2014
Registration of charge 016441100007
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Director's details changed for Emmett Mcevoy on 2012-12-11
dot icon10/12/2012
Director's details changed for Mr Andrew John Mcdonald on 2012-12-11
dot icon10/12/2012
Director's details changed for Mr Jim Hepburn on 2012-12-11
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon23/04/2012
Appointment of Emmett Mcevoy as a director
dot icon23/04/2012
Termination of appointment of Antony Smith as a director
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Statement of company's objects
dot icon05/12/2011
Notice of removal of restriction on the company's articles
dot icon20/11/2011
Appointment of Mr Andrew Mcdonald as a director
dot icon17/11/2011
Termination of appointment of Suzanne Wise as a director
dot icon17/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon14/08/2011
Appointment of Mr Antony David Smith as a director
dot icon14/08/2011
Appointment of Mr Jim Hepburn as a director
dot icon13/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Paul Leach as a director
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon10/11/2009
Director's details changed for Ms Suzanne Elizabeth Wise on 2009-11-11
dot icon10/11/2009
Director's details changed for Mr Andrew Michael Peeler on 2009-11-11
dot icon10/11/2009
Director's details changed for Mr Paul Leach on 2009-11-11
dot icon10/11/2009
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2009-11-11
dot icon23/09/2009
Appointment terminated director paul thomas
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2009
Memorandum and Articles of Association
dot icon23/03/2009
Resolutions
dot icon08/03/2009
Director appointed suzanne elizabeth wise
dot icon08/03/2009
Director appointed mr paul leach
dot icon19/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon07/09/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Appointment terminated director alan panter
dot icon22/04/2008
Director appointed mr andrew micheal peeler
dot icon27/03/2008
Secretary's change of particulars / simon wilbraham / 01/02/2008
dot icon09/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2008
Return made up to 30/12/07; full list of members
dot icon26/02/2008
Director appointed alan james panter
dot icon02/01/2008
New secretary appointed
dot icon02/01/2008
Secretary resigned
dot icon27/12/2007
Registered office changed on 28/12/07 from: 28 the green kings norton birmingham west midlands B38 8SD
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Resolutions
dot icon13/07/2007
Declaration of assistance for shares acquisition
dot icon11/07/2007
Director resigned
dot icon02/07/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon02/04/2007
Particulars of mortgage/charge
dot icon25/03/2007
Full accounts made up to 2006-07-31
dot icon15/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon28/01/2007
Auditor's resignation
dot icon28/01/2007
Auditor's resignation
dot icon22/01/2007
Return made up to 30/12/06; full list of members
dot icon04/01/2007
Director resigned
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon17/10/2006
Particulars of mortgage/charge
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Resolutions
dot icon15/10/2006
Declaration of assistance for shares acquisition
dot icon01/10/2006
Memorandum and Articles of Association
dot icon01/10/2006
Resolutions
dot icon13/09/2006
Certificate of change of name
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New secretary appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
Registered office changed on 23/08/06 from: hardwick road kings lynn norfolk PE30 4HS
dot icon15/08/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon02/06/2006
Full accounts made up to 2005-07-31
dot icon06/03/2006
Return made up to 30/12/05; full list of members
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon06/06/2005
Full accounts made up to 2004-07-31
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon13/01/2005
Return made up to 30/12/04; full list of members
dot icon05/04/2004
Full accounts made up to 2003-07-31
dot icon08/01/2004
Return made up to 30/12/03; full list of members
dot icon01/04/2003
New director appointed
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon24/02/2003
Auditor's resignation
dot icon12/01/2003
Return made up to 30/12/02; full list of members
dot icon06/10/2002
Director resigned
dot icon06/10/2002
Secretary resigned
dot icon06/10/2002
New secretary appointed
dot icon06/10/2002
New director appointed
dot icon11/08/2002
Director resigned
dot icon04/06/2002
Full accounts made up to 2001-07-31
dot icon27/05/2002
Director resigned
dot icon03/02/2002
Return made up to 30/12/01; full list of members
dot icon15/01/2001
Return made up to 30/12/00; full list of members
dot icon14/11/2000
Full accounts made up to 2000-07-30
dot icon01/06/2000
Full accounts made up to 1999-08-01
dot icon17/02/2000
Return made up to 30/12/99; full list of members
dot icon28/07/1999
Director resigned
dot icon01/06/1999
Full accounts made up to 1998-08-02
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon24/02/1999
Secretary resigned;director resigned
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon17/01/1999
Return made up to 30/12/98; full list of members
dot icon17/01/1999
New director appointed
dot icon17/01/1999
Secretary resigned
dot icon17/01/1999
Director resigned
dot icon12/11/1998
New secretary appointed
dot icon01/04/1998
Registered office changed on 02/04/98 from: timothys bridge road stratford upon avon warwickshire CV37 9YL
dot icon15/03/1998
Full accounts made up to 1997-08-03
dot icon06/01/1998
Return made up to 30/12/97; no change of members
dot icon07/10/1997
Director resigned
dot icon04/08/1997
Director resigned
dot icon03/08/1997
Director resigned
dot icon03/08/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon02/06/1997
Full accounts made up to 1996-07-28
dot icon17/12/1996
Return made up to 30/12/96; full list of members
dot icon10/10/1996
Registered office changed on 11/10/96 from: heathrow boulevard 284 bath road west drayton middlesex UB7 0DQ
dot icon11/06/1996
Secretary resigned;director resigned
dot icon11/06/1996
New secretary appointed
dot icon03/06/1996
Full accounts made up to 1995-07-30
dot icon24/05/1996
New director appointed
dot icon16/02/1996
Director resigned
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New secretary appointed;new director appointed
dot icon11/02/1996
Secretary resigned;director resigned
dot icon11/01/1996
Return made up to 30/12/95; no change of members
dot icon25/05/1995
Full accounts made up to 1994-07-31
dot icon16/01/1995
Return made up to 01/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
New director appointed
dot icon10/08/1994
New director appointed
dot icon06/06/1994
Director resigned
dot icon04/04/1994
Full accounts made up to 1993-08-01
dot icon18/01/1994
Return made up to 01/01/94; full list of members
dot icon27/05/1993
Full accounts made up to 1992-08-02
dot icon26/01/1993
Return made up to 01/01/93; no change of members
dot icon10/06/1992
Full accounts made up to 1991-07-28
dot icon04/03/1992
Director resigned;new director appointed
dot icon20/01/1992
Return made up to 01/01/92; no change of members
dot icon08/08/1991
Secretary resigned;new secretary appointed
dot icon28/04/1991
Full accounts made up to 1990-07-29
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon10/12/1990
Registered office changed on 11/12/90 from: kings lynn norfolk PE30 4HS
dot icon02/09/1990
Full accounts made up to 1989-07-30
dot icon10/07/1990
New director appointed
dot icon14/06/1990
New director appointed
dot icon03/06/1990
Director resigned
dot icon28/03/1990
Director resigned
dot icon19/02/1990
Director resigned
dot icon15/02/1990
Return made up to 13/01/89; full list of members; amend
dot icon14/02/1990
Return made up to 01/01/90; full list of members
dot icon20/12/1989
New director appointed
dot icon17/07/1989
Full accounts made up to 1988-07-31
dot icon03/04/1989
Director resigned
dot icon05/03/1989
Return made up to 13/01/89; full list of members
dot icon21/02/1989
Director resigned
dot icon29/01/1989
New director appointed
dot icon29/01/1989
New director appointed
dot icon29/01/1989
New director appointed
dot icon15/11/1988
Secretary resigned;new secretary appointed
dot icon30/10/1988
Certificate of change of name
dot icon15/05/1988
Secretary resigned
dot icon18/02/1988
Return made up to 21/12/87; full list of members
dot icon14/02/1988
Full accounts made up to 1987-08-02
dot icon25/10/1987
Director resigned
dot icon07/01/1987
Full accounts made up to 1986-08-03
dot icon07/01/1987
Return made up to 09/12/86; full list of members
dot icon30/06/1982
Certificate of change of name
dot icon16/06/1982
Incorporation
dot icon16/06/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
15/11/2011 - 23/05/2018
177
Leggett, Duncan Neil
Director
12/01/2015 - Present
53
Allen, Mark Barry Lindon
Director
17/08/1998 - 01/03/2007
11
Hepburn, Jim
Director
21/07/2011 - 05/04/2015
40
Mcevoy, Emmett
Director
20/04/2012 - 12/01/2015
84

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 GROCERY PRODUCTS LIMITED

PREMIER GROCERY PRODUCTS LIMITED is an(a) Dissolved company incorporated on 16/06/1982 with the registered office located at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE. 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 GROCERY PRODUCTS LIMITED?

toggle

PREMIER GROCERY PRODUCTS LIMITED is currently Dissolved. It was registered on 16/06/1982 and dissolved on 05/07/2021.

Where is PREMIER GROCERY PRODUCTS LIMITED located?

toggle

PREMIER GROCERY PRODUCTS LIMITED is registered at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire AL1 2RE.

What does PREMIER GROCERY PRODUCTS LIMITED do?

toggle

PREMIER GROCERY PRODUCTS LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for PREMIER GROCERY PRODUCTS LIMITED?

toggle

The latest filing was on 05/07/2021: Final Gazette dissolved via compulsory strike-off.