About

Registered Number: 02221160
Date of Incorporation: 15/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2019 (4 years and 10 months ago)
Registered Address: 125-127 Union Street, Oldham, OL1 1TE

 

Established in 1988, Premier Bodyshops Ltd has its registered office in Oldham, it's status is listed as "Dissolved". This organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUDLOW, Edmund Francis N/A 25 March 1999 1
WHITE, Josephine Dawn N/A 16 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2019
LIQ14 - N/A 15 March 2019
LIQ03 - N/A 18 January 2019
CVA4 - N/A 12 November 2018
NDISC - N/A 29 November 2017
NDISC - N/A 29 November 2017
AD01 - Change of registered office address 16 November 2017
RESOLUTIONS - N/A 14 November 2017
LIQ02 - N/A 14 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2017
CVA3 - N/A 11 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 December 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2016
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 17 August 2016
AR01 - Annual Return 29 December 2015
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 23 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 September 2015
AA - Annual Accounts 29 January 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 18 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 August 2013
1.1 - Report of meeting approving voluntary arrangement 25 July 2013
1.14 - N/A 25 July 2013
1.11 - N/A 09 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 08 January 2012
SH01 - Return of Allotment of shares 13 September 2011
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 20 August 2009
AUD - Auditor's letter of resignation 11 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 28 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 26 August 1998
AA - Annual Accounts 04 January 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 21 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 06 September 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 28 September 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 07 August 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
288 - N/A 24 August 1989
287 - Change in situation or address of Registered Office 24 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1989
288 - N/A 21 December 1988
395 - Particulars of a mortgage or charge 23 November 1988
395 - Particulars of a mortgage or charge 05 October 1988
288 - N/A 21 April 1988
288 - N/A 28 February 1988
288 - N/A 28 February 1988
NEWINC - New incorporation documents 15 February 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 November 1988 Fully Satisfied

N/A

Mortgage debenture 16 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.