About

Registered Number: 01334735
Date of Incorporation: 19/10/1977 (46 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 1 month ago)
Registered Address: S J MALES & CO, 110 Butterfield, Great Marlings, Luton, Beds, LU2 8DL

 

Premier Funding Ltd was founded on 19 October 1977 and are based in Luton in Beds, it's status at Companies House is "Dissolved". The companies director is listed as Hosking, Andrew at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKING, Andrew 31 January 1992 30 November 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 21 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
CH01 - Change of particulars for director 23 February 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
353 - Register of members 16 February 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 15 March 2006
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 01 March 2001
287 - Change in situation or address of Registered Office 20 September 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 05 March 1999
RESOLUTIONS - N/A 21 December 1998
RESOLUTIONS - N/A 21 December 1998
CERT10 - Re-registration of a company from public to private 21 December 1998
53 - Application by a public company for re-registration as a private company 21 December 1998
MAR - Memorandum and Articles - used in re-registration 21 December 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 16 May 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 09 August 1996
395 - Particulars of a mortgage or charge 23 May 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 08 March 1994
363s - Annual Return 22 February 1994
288 - N/A 23 December 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 05 August 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
288 - N/A 19 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1991
AA - Annual Accounts 28 November 1991
363b - Annual Return 26 November 1991
288 - N/A 23 May 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 15 October 1990
288 - N/A 11 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1990
RESOLUTIONS - N/A 29 January 1990
RESOLUTIONS - N/A 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1990
123 - Notice of increase in nominal capital 29 January 1990
287 - Change in situation or address of Registered Office 15 September 1989
288 - N/A 15 September 1989
288 - N/A 15 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
395 - Particulars of a mortgage or charge 20 July 1989
RESOLUTIONS - N/A 10 July 1989
CERT5 - Re-registration of a company from private to public 10 July 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 10 July 1989
BS - Balance sheet 10 July 1989
AUDS - Auditor's statement 10 July 1989
AUDR - Auditor's report 10 July 1989
MAR - Memorandum and Articles - used in re-registration 10 July 1989
43(3) - Application by a private company for re-registration as a public company 10 July 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
CERTNM - Change of name certificate 26 April 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 25 August 1988
288 - N/A 03 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1988
RESOLUTIONS - N/A 30 June 1988
123 - Notice of increase in nominal capital 30 June 1988
287 - Change in situation or address of Registered Office 27 May 1988
288 - N/A 27 May 1988
RESOLUTIONS - N/A 19 April 1988
288 - N/A 03 March 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 01 December 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 October 1987
AA - Annual Accounts 22 September 1987
288 - N/A 22 September 1987
363 - Annual Return 22 September 1987
395 - Particulars of a mortgage or charge 28 August 1987
287 - Change in situation or address of Registered Office 11 April 1987
288 - N/A 11 April 1987
395 - Particulars of a mortgage or charge 11 March 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 15 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 May 1996 Outstanding

N/A

Legal mortgage 30 June 1989 Outstanding

N/A

Mortgage 07 August 1987 Fully Satisfied

N/A

Mortgage debenture 10 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.