About

Registered Number: 03998363
Date of Incorporation: 22/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 352 Blackgate Lane, Holmes Tarleton, Preston, Lancashire, PR4 6JJ

 

Premair Ltd was founded on 22 May 2000 and are based in Preston in Lancashire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies director is listed as Harrison, Thomas Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Thomas Stephen 05 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 17 June 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 22 April 2015
AA01 - Change of accounting reference date 23 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 22 August 2008
287 - Change in situation or address of Registered Office 20 March 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 19 July 2002
395 - Particulars of a mortgage or charge 01 May 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2000
RESOLUTIONS - N/A 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
287 - Change in situation or address of Registered Office 16 June 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.