Rainham
Essex
RM13 7EL
Director Name | Mr Michael John Peter Lee |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 1996) |
Role | Newsagent/Tobacconist |
Correspondence Address | 195 Dawlish Drive Ilford Essex IG3 9EQ |
Director Name | Mr Ronald David Lee |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 May 2007) |
Role | Newsagent/Tobacconist |
Correspondence Address | 533 Longbridge Road Barking Essex IG11 9DD |
Secretary Name | Mrs Joyce Kathleen Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 533 Longbridge Road Barking Essex IG11 9DD |
Website | premier-stores.co.uk |
---|
Registered Address | 98 Westbury Lane Buckhurst Hill Essex IG9 5PW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
70 at £1 | Michael Lee 70.00% Ordinary |
---|---|
30 at £1 | James Lee 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,223 |
Cash | £229,712 |
Current Liabilities | £89,789 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 September 2008 | Delivered on: 23 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
3 September 1974 | Delivered on: 6 September 1974 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 274, lodge avenue, dagenham, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Application to strike the company off the register (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Joyce Lee as a secretary (1 page) |
3 October 2012 | Termination of appointment of Joyce Lee as a secretary (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Michael Lee on 12 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Michael Lee on 12 December 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Appointment terminate, director ronald lee logged form (1 page) |
6 June 2008 | Appointment terminate, director ronald lee logged form (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 274 276 lodge avenue dagenham essex RM8 2HF (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 274 276 lodge avenue dagenham essex RM8 2HF (1 page) |
5 June 2008 | Appointment terminated director ronald lee (1 page) |
5 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 June 2008 | Appointment terminated director ronald lee (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
26 February 2001 | Return made up to 31/12/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 May 1999 | Full accounts made up to 30 September 1997 (14 pages) |
21 May 1999 | Full accounts made up to 30 September 1997 (14 pages) |
21 May 1999 | Full accounts made up to 30 September 1996 (14 pages) |
21 May 1999 | Full accounts made up to 30 September 1996 (14 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
4 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 31/12/95; full list of members
|
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 31/12/95; full list of members
|
15 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
15 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 August 1972 | Incorporation (13 pages) |
25 August 1972 | Certificate of incorporation (1 page) |
25 August 1972 | Incorporation (13 pages) |
25 August 1972 | Certificate of incorporation (1 page) |