About

Registered Number: 05232157
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Premex House Futura Park, Middlebrook, Bolton, Lancashire, BL6 6SX

 

Established in 2004, Premex Ltd has its registered office in Bolton in Lancashire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Caroline Emily Elizabeth 11 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 06 June 2018
TM01 - Termination of appointment of director 22 December 2017
AP01 - Appointment of director 09 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
PSC09 - N/A 07 July 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 28 September 2015
MR01 - N/A 04 September 2015
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 18 September 2014
MR01 - N/A 11 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 23 August 2011
AA01 - Change of accounting reference date 11 July 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 11 June 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 23 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 17 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 07 February 2005
225 - Change of Accounting Reference Date 19 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 29 January 2014 Outstanding

N/A

Guarantee and fixed and floating charge 18 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.