PREMIERE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

PREMIERE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04728964

Incorporation date

08/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Ridge House, Festival Park, Stoke On Trent ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon06/07/2015
Final Gazette dissolved following liquidation
dot icon06/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2014
Administrator's progress report to 2014-01-23
dot icon05/02/2014
Appointment of a voluntary liquidator
dot icon22/01/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/08/2013
Administrator's progress report to 2013-07-31
dot icon11/04/2013
Notice of deemed approval of proposals
dot icon10/04/2013
Statement of affairs with form 2.14B
dot icon21/03/2013
Statement of administrator's proposal
dot icon11/02/2013
Registered office address changed from Trent Wharf Meadow Lane Nottingham NG2 3HR United Kingdom on 2013-02-12
dot icon11/02/2013
Appointment of an administrator
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon01/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon24/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon20/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon11/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/05/2012
Director's details changed for Stephen Greaves on 2012-05-31
dot icon01/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon28/04/2011
Secretary's details changed for Mary Elizabeth Till on 2010-10-08
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon09/06/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon09/06/2010
Director's details changed for Stephen Greaves on 2010-04-09
dot icon09/06/2010
Registered office address changed from Trent Wharf Meadow Lane Nottingham NG2 3HR on 2010-06-10
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2009
Return made up to 09/04/09; full list of members
dot icon11/03/2009
Registered office changed on 12/03/2009 from 470 hucknall road nottingham nottinghamshire NG5 1FX
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/05/2008
Return made up to 09/04/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/09/2007
Registered office changed on 25/09/07 from: 22 the ropewalk nottingham NG1 5DT
dot icon23/08/2007
Particulars of mortgage/charge
dot icon17/04/2007
Return made up to 09/04/07; full list of members
dot icon17/04/2007
Secretary's particulars changed
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/01/2007
Director's particulars changed
dot icon09/04/2006
Return made up to 09/04/06; full list of members
dot icon12/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon15/06/2005
Return made up to 09/04/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/05/2004
Return made up to 09/04/04; full list of members
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
New secretary appointed
dot icon26/06/2003
Particulars of mortgage/charge
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New secretary appointed;new director appointed
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Director resigned
dot icon12/05/2003
Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/2003
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
Total Exemption Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/04/2003 - 08/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
08/04/2003 - 08/04/2003
67500
Greaves, Stephen
Director
08/04/2003 - Present
2
Greaves, Mary Elizabeth
Secretary
27/08/2003 - Present
-
Greaves, Stephen
Secretary
08/04/2003 - 27/08/2003
-

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 PREMIERE TRAVEL LIMITED

PREMIERE TRAVEL LIMITED is an(a) Dissolved company incorporated on 08/04/2003 with the registered office located at 1 Ridge House, Festival Park, Stoke On Trent ST1 5SJ. 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 PREMIERE TRAVEL LIMITED?

toggle

PREMIERE TRAVEL LIMITED is currently Dissolved. It was registered on 08/04/2003 and dissolved on 06/07/2015.

Where is PREMIERE TRAVEL LIMITED located?

toggle

PREMIERE TRAVEL LIMITED is registered at 1 Ridge House, Festival Park, Stoke On Trent ST1 5SJ.

What does PREMIERE TRAVEL LIMITED do?

toggle

PREMIERE TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for PREMIERE TRAVEL LIMITED?

toggle

The latest filing was on 06/07/2015: Final Gazette dissolved following liquidation.