About

Registered Number: 02768988
Date of Incorporation: 30/11/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 10 months ago)
Registered Address: Premier House Union Street, Pendlebury, Swinton, Manchester, M27 4HL

 

Premier Care (Cumbria) Ltd was registered on 30 November 1992 and has its registered office in Manchester. We do not know the number of employees at Premier Care (Cumbria) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REGAN, Michelle Anita Bridget 30 December 2014 - 1
NIGEL CLOSE LTD 21 December 1992 14 January 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 April 2017
DS01 - Striking off application by a company 12 April 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 10 August 2016
AA01 - Change of accounting reference date 29 July 2016
AA - Annual Accounts 12 May 2016
MR04 - N/A 05 April 2016
AR01 - Annual Return 25 November 2015
AA01 - Change of accounting reference date 12 June 2015
AA - Annual Accounts 27 January 2015
CERTNM - Change of name certificate 09 January 2015
AP03 - Appointment of secretary 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AD01 - Change of registered office address 09 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 06 January 2014
MR04 - N/A 19 December 2013
MR01 - N/A 25 October 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 26 November 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 24 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
363a - Annual Return 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 10 August 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2005
123 - Notice of increase in nominal capital 24 March 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 01 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 02 March 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 13 May 2002
395 - Particulars of a mortgage or charge 11 January 2002
363s - Annual Return 30 November 2001
395 - Particulars of a mortgage or charge 19 October 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 18 January 2001
363s - Annual Return 17 December 1999
AA - Annual Accounts 09 December 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 11 January 1998
363s - Annual Return 22 December 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 21 November 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 07 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
363s - Annual Return 20 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 04 January 1993
287 - Change in situation or address of Registered Office 04 January 1993
NEWINC - New incorporation documents 30 November 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Debenture 10 January 2002 Fully Satisfied

N/A

Debenture 29 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.