About

Registered Number: 02641045
Date of Incorporation: 28/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Purfleet By Pass, Purfleet, Essex, RM19 1TT

 

Established in 1991, Premier Carpets Ltd are based in Purfleet, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Alice Margaret 02 November 1992 30 April 1994 1
HORWOOD, Ian Albert 28 October 1991 30 April 1994 1
JONES, Ian Charles George 09 December 1991 10 February 1994 1
LORIMER, Paul Quentin 07 December 1991 30 April 1994 1
MCBRIDE, Kevin John Peter 02 November 1992 30 April 1994 1
SAWYER, Carol Ann 02 November 1992 30 April 1994 1
Secretary Name Appointed Resigned Total Appointments
HERGA, Robert David 16 November 2009 25 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AA01 - Change of accounting reference date 24 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
PSC05 - N/A 17 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 09 September 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 15 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 02 September 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AP03 - Appointment of secretary 23 November 2009
TM02 - Termination of appointment of secretary 20 November 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
353 - Register of members 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 21 January 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 19 January 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
363s - Annual Return 06 September 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 14 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 24 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 23 September 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 30 June 1995
CERTNM - Change of name certificate 16 June 1995
363s - Annual Return 21 September 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 May 1994
AA - Annual Accounts 06 May 1994
288 - N/A 08 March 1994
288 - N/A 26 February 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 20 July 1993
288 - N/A 21 May 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
RESOLUTIONS - N/A 02 March 1993
AA - Annual Accounts 02 March 1993
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 22 October 1992
363s - Annual Return 02 October 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
CERTNM - Change of name certificate 13 November 1991
287 - Change in situation or address of Registered Office 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1991
NEWINC - New incorporation documents 28 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.