PREMIER RACING (BOOKMAKERS) LIMITED

The Mill House Mill Brow The Mill House Mill Brow, Manchester, M28 2NL
StatusDISSOLVED
Company No.02209462
CategoryPrivate Limited Company
Incorporated04 Jan 1988
Age36 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution19 Nov 2013
Years10 years, 7 months, 18 days

SUMMARY

PREMIER RACING (BOOKMAKERS) LIMITED is an dissolved private limited company with number 02209462. It was incorporated 36 years, 6 months, 3 days ago, on 04 January 1988 and it was dissolved 10 years, 7 months, 18 days ago, on 19 November 2013. The company address is The Mill House Mill Brow The Mill House Mill Brow, Manchester, M28 2NL.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 09 May 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 29 May 2001

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2001

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 02/12/98 from: 392 worsley road winton eccles manchester M30 8HQ

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 25/12/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Capital

Type: 88(2)R

Description: Ad 02/11/89--------- £ si 9900@1=9900 £ ic 100/10000

Documents

View document PDF

Legacy

Date: 23 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/06/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 1988

Category: Capital

Type: PUC 2

Description: Wd 02/02/88 ad 04/01/88--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 19 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIV STUDIOS LTD

26-30 WEBSTER ROAD,LEICESTER,LE3 1RF

Number:08917864
Status:ACTIVE
Category:Private Limited Company

KCH ELECTRICAL LIMITED

1 BROWNING PLACE,SURREY,CR5 3FN

Number:10615871
Status:ACTIVE
Category:Private Limited Company

PENRHYN COURT (RHOS-ON-SEA) MANAGEMENT COMPANY LIMITED

SUTHERLAND HOUSE 70-78,LONDON,NW9 7BT

Number:01192517
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PIRATE SHIELD LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10738669
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREFERABLY CATS LIMITED

SUITE 3 46,ROYSTON,SG8 5AQ

Number:07674485
Status:ACTIVE
Category:Private Limited Company

SDI (BERWICK) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:02739957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source