PREMIER TRAVEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

PREMIER TRAVEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02221348

Incorporation date

14/02/1988

Size

Dormant

Contacts

Registered address

Registered address

Daw Bank, Stockport, Cheshire SK3 0DUCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1988)
dot icon23/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon09/04/2012
First Gazette notice for voluntary strike-off
dot icon27/03/2012
Application to strike the company off the register
dot icon05/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon05/06/2011
Resolutions
dot icon05/06/2011
Statement of company's objects
dot icon09/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Michael John Vaux on 2009-10-10
dot icon16/11/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/11/2009
Director's details changed for Leslie Brian Warneford on 2009-11-01
dot icon30/10/2009
Director's details changed for Colin Brown on 2009-10-15
dot icon08/10/2009
Secretary's details changed for Michael John Vaux on 2009-10-07
dot icon09/06/2009
Secretary appointed michael john vaux
dot icon08/06/2009
Appointment Terminated Secretary alan whitnall
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon04/11/2008
Accounts made up to 2008-04-30
dot icon14/07/2008
Director's Change of Particulars / colin brown / 25/06/2008 / HouseName/Number was: , now: 125; Street was: 1C east mill, now: david douglas avenue; Area was: cotton yard, stanley mills, now: balgarvie scone; Post Town was: stanley, now: perth; Region was: perthshire, now: ; Post Code was: PH1 4RB, now: PH2 6QG; Country was: , now: united kingdom
dot icon01/05/2008
Return made up to 01/05/08; full list of members
dot icon16/08/2007
Accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon12/03/2007
New director appointed
dot icon11/03/2007
Director resigned
dot icon16/01/2007
Accounts made up to 2006-04-30
dot icon01/05/2006
Return made up to 01/05/06; full list of members
dot icon22/03/2006
Director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon10/08/2005
Accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 01/05/05; full list of members
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Accounts made up to 2004-04-30
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon26/07/2003
Accounts made up to 2003-04-30
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon11/12/2002
Accounts made up to 2002-04-30
dot icon13/07/2002
Director resigned
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon28/04/2002
Director resigned
dot icon12/03/2002
New secretary appointed
dot icon11/03/2002
Secretary resigned;director resigned
dot icon11/09/2001
Accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon19/12/2000
New director appointed
dot icon02/10/2000
Director resigned
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
Return made up to 04/08/00; full list of members
dot icon08/08/2000
Secretary resigned;director resigned
dot icon02/08/2000
Director resigned
dot icon24/07/2000
Accounts made up to 2000-04-30
dot icon23/07/2000
New secretary appointed;new director appointed
dot icon19/06/2000
Registered office changed on 20/06/00 from: 100 cowley road cambridge
dot icon06/06/2000
New director appointed
dot icon01/06/2000
Return made up to 15/08/99; full list of members
dot icon01/06/2000
Resolutions
dot icon18/01/2000
Full accounts made up to 1999-04-30
dot icon23/12/1999
Director's particulars changed
dot icon28/04/1999
New director appointed
dot icon28/01/1999
Director resigned
dot icon25/01/1999
Director's particulars changed
dot icon07/12/1998
Full accounts made up to 1998-04-30
dot icon19/11/1998
Secretary's particulars changed;director's particulars changed
dot icon18/08/1998
Return made up to 15/08/98; no change of members
dot icon15/04/1998
Declaration of mortgage charge released/ceased
dot icon15/04/1998
Declaration of mortgage charge released/ceased
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon10/12/1997
Director resigned
dot icon26/11/1997
New director appointed
dot icon20/11/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Director resigned
dot icon01/11/1997
Full accounts made up to 1996-04-30
dot icon26/08/1997
Return made up to 15/08/97; no change of members
dot icon17/08/1997
Secretary resigned
dot icon17/08/1997
New secretary appointed;new director appointed
dot icon17/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed
dot icon27/07/1997
Secretary resigned;director resigned
dot icon16/03/1997
Secretary's particulars changed;director's particulars changed
dot icon18/12/1996
Particulars of mortgage/charge
dot icon15/12/1996
Declaration of assistance for shares acquisition
dot icon15/12/1996
Declaration of assistance for shares acquisition
dot icon15/12/1996
Declaration of assistance for shares acquisition
dot icon15/12/1996
Declaration of assistance for shares acquisition
dot icon11/10/1996
Particulars of mortgage/charge
dot icon17/09/1996
New director appointed
dot icon14/09/1996
Return made up to 15/08/96; full list of members
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon09/09/1996
New secretary appointed;new director appointed
dot icon09/09/1996
Secretary resigned;director resigned
dot icon30/03/1996
Accounting reference date extended from 31/12 to 30/04
dot icon27/03/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Auditor's resignation
dot icon16/02/1996
Particulars of mortgage/charge
dot icon09/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Director resigned;new director appointed
dot icon04/01/1996
Registered office changed on 05/01/96 from: 3-5 dukes court newmarket road cambridge CB5 5DY
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 15/08/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1993-12-31
dot icon06/09/1994
Return made up to 01/09/94; no change of members
dot icon06/09/1994
Location of debenture register address changed
dot icon06/09/1994
Director's particulars changed
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon01/10/1993
Return made up to 17/09/93; full list of members
dot icon01/10/1993
Director resigned
dot icon20/09/1993
Director resigned
dot icon10/11/1992
Registered office changed on 11/11/92 from: 72/74 newmarket road cambridge CB5 8DZ
dot icon14/10/1992
Return made up to 06/10/92; no change of members
dot icon14/10/1992
Full accounts made up to 1991-12-31
dot icon19/12/1991
Full accounts made up to 1990-12-31
dot icon11/11/1991
Return made up to 23/10/91; no change of members
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Resolutions
dot icon28/05/1991
Resolutions
dot icon22/05/1991
Return made up to 01/12/90; full list of members
dot icon27/04/1991
Full accounts made up to 1989-12-31
dot icon30/12/1990
Particulars of mortgage/charge
dot icon17/06/1990
Registered office changed on 18/06/90 from: premier park, kings hedges road, cambridge cambbridgeshire, CB4 4PO
dot icon17/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1990
New director appointed
dot icon14/06/1990
Declaration of satisfaction of mortgage/charge
dot icon14/06/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Director resigned
dot icon04/02/1990
Location of register of members
dot icon04/02/1990
Registered office changed on 05/02/90 from: kilmaine close cambridge CB4 2PH
dot icon07/11/1989
Return made up to 31/10/89; full list of members
dot icon05/07/1989
Certificate of change of name
dot icon29/06/1989
New director appointed
dot icon27/06/1989
Particulars of mortgage/charge
dot icon26/06/1989
Declaration of assistance for shares acquisition
dot icon26/06/1989
Declaration of assistance for shares acquisition
dot icon26/06/1989
Declaration of assistance for shares acquisition
dot icon26/06/1989
Director resigned
dot icon26/06/1989
Memorandum and Articles of Association
dot icon26/06/1989
Resolutions
dot icon13/04/1989
Director resigned
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon22/03/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New secretary appointed;new director appointed
dot icon24/01/1989
Registered office changed on 25/01/89 from: po box 24 east parade harrogate north yorkshire HG1 5LS
dot icon04/01/1989
New director appointed
dot icon24/11/1988
Wd 14/11/88 ad 30/06/88--------- £ si 99998@1=99998 £ ic 2/100000
dot icon15/08/1988
Particulars of mortgage/charge
dot icon19/06/1988
Certificate of change of name
dot icon06/06/1988
Memorandum and Articles of Association
dot icon05/06/1988
Nc inc already adjusted
dot icon05/06/1988
Resolutions
dot icon05/06/1988
Resolutions
dot icon05/06/1988
Resolutions
dot icon15/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1988
Registered office changed on 09/05/88 from: 41 park square leeds west yorkshire LS1 2NS
dot icon08/05/1988
Accounting reference date notified as 31/12
dot icon04/05/1988
Certificate of change of name
dot icon14/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Michael Bruce
Director
01/07/1996 - 11/07/1997
21
Brown, Colin
Director
09/03/2007 - Present
264
Fuller, Alan Charles
Director
06/12/1995 - 01/07/1996
56
Fuller, Alan Charles
Director
01/06/1999 - 27/02/2002
56
Robbins, Karen Rosaleen
Director
01/12/2000 - 19/04/2002
93

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 TRAVEL SERVICES LIMITED

PREMIER TRAVEL SERVICES LIMITED is an(a) Dissolved company incorporated on 14/02/1988 with the registered office located at Daw Bank, Stockport, Cheshire SK3 0DU. 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 TRAVEL SERVICES LIMITED?

toggle

PREMIER TRAVEL SERVICES LIMITED is currently Dissolved. It was registered on 14/02/1988 and dissolved on 23/07/2012.

Where is PREMIER TRAVEL SERVICES LIMITED located?

toggle

PREMIER TRAVEL SERVICES LIMITED is registered at Daw Bank, Stockport, Cheshire SK3 0DU.

What does PREMIER TRAVEL SERVICES LIMITED do?

toggle

PREMIER TRAVEL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PREMIER TRAVEL SERVICES LIMITED?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via voluntary strike-off.