About

Registered Number: 04452640
Date of Incorporation: 31/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 5 months ago)
Registered Address: Alexandra House, 123 Priestsic, Road, Sutton In Ashfield, Nottinghamshire, NG17 4EA

 

Founded in 2002, Premier Tyre & Wheel Ltd has its registered office in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Elaine 31 May 2002 - 1
CHAMBERS, Stephen 31 May 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 04 October 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 June 2018
AA01 - Change of accounting reference date 24 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2002
225 - Change of Accounting Reference Date 02 July 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.