PREMIER PACKAGING LIMITED

Register to unlock more data on OkredoRegister

PREMIER PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158158

Incorporation date

26/08/1987

Size

Full

Contacts

Registered address

Registered address

93 - 95 Borough High Street, 1st Floor, London SE1 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon12/04/2012
Application to strike the company off the register
dot icon04/12/2011
Full accounts made up to 2011-10-31
dot icon28/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon06/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon06/09/2011
Secretary's details changed for Sophie Christiane Sarah Guillin on 2011-08-31
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 09/08/09; full list of members
dot icon22/06/2009
Registered office changed on 23/06/2009 from 142-146 churchill house old street london EC1V 9BW
dot icon25/05/2009
Full accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 09/08/08; full list of members
dot icon05/05/2008
Full accounts made up to 2007-12-31
dot icon25/09/2007
Return made up to 09/08/07; full list of members
dot icon25/09/2007
Location of debenture register
dot icon25/09/2007
Location of register of members
dot icon25/09/2007
Registered office changed on 26/09/07 from: grove road preston canterbury kent CT3 1EF
dot icon24/06/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Director resigned
dot icon30/10/2006
Registered office changed on 31/10/06 from: river house stour street canterbury kent CT1 2PA
dot icon19/10/2006
Auditor's resignation
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon21/08/2006
Return made up to 09/08/06; full list of members
dot icon20/03/2006
Accounts for a small company made up to 2005-12-31
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Accounts for a small company made up to 2004-12-31
dot icon21/08/2005
Return made up to 09/08/05; full list of members
dot icon28/12/2004
New director appointed
dot icon28/12/2004
New director appointed
dot icon16/08/2004
Return made up to 09/08/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2003-12-31
dot icon09/09/2003
Return made up to 09/08/03; full list of members
dot icon09/09/2003
Secretary's particulars changed
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Return made up to 09/08/02; full list of members
dot icon28/07/2002
Full accounts made up to 2000-12-31
dot icon04/07/2002
Director's particulars changed
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Return made up to 09/08/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon03/09/2000
Return made up to 09/08/00; full list of members
dot icon20/06/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon03/01/2000
New director appointed
dot icon06/12/1999
Full accounts made up to 1999-03-31
dot icon22/08/1999
Return made up to 09/08/99; full list of members
dot icon22/08/1999
Location of register of members address changed
dot icon22/08/1999
Location of debenture register address changed
dot icon22/08/1999
Registered office changed on 23/08/99 from: 37 st margarets street canterbury kent CT1 2TU
dot icon08/07/1999
Particulars of mortgage/charge
dot icon03/02/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon17/01/1999
Secretary resigned
dot icon17/01/1999
Director resigned
dot icon17/01/1999
Director resigned
dot icon17/01/1999
New director appointed
dot icon17/01/1999
New secretary appointed
dot icon04/12/1998
Declaration of satisfaction of mortgage/charge
dot icon04/10/1998
Accounts for a small company made up to 1998-03-31
dot icon26/08/1998
Return made up to 09/08/98; full list of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/11/1997
Secretary resigned
dot icon13/11/1997
New secretary appointed
dot icon30/09/1997
Return made up to 09/08/97; no change of members
dot icon25/09/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Return made up to 09/08/96; full list of members
dot icon12/09/1996
Director's particulars changed
dot icon14/08/1995
Full accounts made up to 1995-03-31
dot icon14/08/1995
Return made up to 09/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
Return made up to 09/08/94; no change of members
dot icon16/09/1993
Full accounts made up to 1993-03-31
dot icon16/09/1993
Return made up to 09/08/93; full list of members
dot icon20/09/1992
Full accounts made up to 1992-03-31
dot icon02/09/1992
Return made up to 09/08/92; no change of members
dot icon18/01/1992
Full accounts made up to 1991-03-31
dot icon24/10/1991
Return made up to 09/08/91; no change of members
dot icon11/10/1990
Full accounts made up to 1990-03-31
dot icon27/08/1990
Return made up to 09/08/90; full list of members
dot icon29/04/1990
New secretary appointed;director resigned;new director appointed
dot icon04/03/1990
Full accounts made up to 1989-03-31
dot icon31/07/1989
Full accounts made up to 1988-03-31
dot icon20/06/1989
Return made up to 20/02/89; full list of members
dot icon19/12/1988
Particulars of mortgage/charge
dot icon03/03/1988
Accounting reference date notified as 31/03
dot icon27/02/1988
Memorandum and Articles of Association
dot icon09/02/1988
Certificate of change of name
dot icon31/01/1988
Resolutions
dot icon31/01/1988
£ nc 100/50000
dot icon12/01/1988
Resolutions
dot icon12/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1988
Registered office changed on 13/01/88 from: 183-185 bermondsey street london SE1
dot icon26/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, John
Director
22/01/1999 - 31/12/2000
44
Morrish, Lancelot Peter
Director
14/12/2004 - 03/10/2006
9
Highwood, Anthony James
Director
08/01/1999 - 03/10/2006
5
Bryant, Henry Harcourt
Director
14/12/2004 - 03/10/2006
1
Balicki, Robert Ian
Director
08/01/1999 - 03/10/2006
12

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 PACKAGING LIMITED

PREMIER PACKAGING LIMITED is an(a) Dissolved company incorporated on 26/08/1987 with the registered office located at 93 - 95 Borough High Street, 1st Floor, London SE1 1NL. There are currently 2 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 PACKAGING LIMITED?

toggle

PREMIER PACKAGING LIMITED is currently Dissolved. It was registered on 26/08/1987 and dissolved on 06/08/2012.

Where is PREMIER PACKAGING LIMITED located?

toggle

PREMIER PACKAGING LIMITED is registered at 93 - 95 Borough High Street, 1st Floor, London SE1 1NL.

What does PREMIER PACKAGING LIMITED do?

toggle

PREMIER PACKAGING LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for PREMIER PACKAGING LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.