About

Registered Number: 05733976
Date of Incorporation: 07/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

 

Premier Inn Northampton Ltd was founded on 07 March 2006 with its registered office in Bedfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Premier Inn Northampton Ltd. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITBREAD DIRECTORS 2 LIMITED 13 March 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 28 November 2015
AP04 - Appointment of corporate secretary 22 April 2015
AP02 - Appointment of corporate director 22 April 2015
AP01 - Appointment of director 22 April 2015
AP02 - Appointment of corporate director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 20 November 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 31 March 2010
RESOLUTIONS - N/A 01 March 2010
CC04 - Statement of companies objects 26 February 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AAMD - Amended Accounts 26 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 27 December 2007
225 - Change of Accounting Reference Date 22 November 2007
CERTNM - Change of name certificate 16 November 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 27 October 2007
363a - Annual Return 12 March 2007
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.