Company NamePremier Air Care Limited
Company StatusDissolved
Company Number05716929
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Robert Lawton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Road
Orsett
Essex
RM16 3LH
Secretary NameDenise Anne Lawton
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address120 High Road
Orsett
Essex
RM16 3LH
Director NameMrs Denise Ann Lawton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Road
Orsett
Grays
Essex
RM16 3LH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone0845 2690009
Telephone regionUnknown

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Denise Ann Lawton
50.00%
Ordinary
1 at £1Peter Robert Lawton
50.00%
Ordinary

Financials

Year2014
Net Worth£16,174
Cash£9,806
Current Liabilities£11,488

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (3 pages)
16 April 2014Application to strike the company off the register (3 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(5 pages)
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
(5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 April 2011Appointment of Mrs Denise Anne Lawton as a director (2 pages)
9 April 2011Appointment of Mrs Denise Anne Lawton as a director (2 pages)
1 April 2011Secretary's details changed for Denise Ann Lawton on 22 March 2011 (3 pages)
1 April 2011Secretary's details changed for Denise Ann Lawton on 22 March 2011 (3 pages)
15 March 2011Annual return made up to 21 February 2011 (4 pages)
15 March 2011Annual return made up to 21 February 2011 (4 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 March 2009Return made up to 21/02/09; full list of members (3 pages)
13 March 2009Return made up to 21/02/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
24 April 2008Return made up to 21/02/08; full list of members (3 pages)
24 April 2008Return made up to 21/02/08; full list of members (3 pages)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 April 2007Return made up to 21/02/07; full list of members (3 pages)
2 April 2007Return made up to 21/02/07; full list of members (3 pages)
6 June 2006Registered office changed on 06/06/06 from: 120 high road orsett essex RM16 3LH (1 page)
6 June 2006Registered office changed on 06/06/06 from: 120 high road orsett essex RM16 3LH (1 page)
27 April 2006Ad 21/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2006Ad 21/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 February 2006Incorporation (14 pages)
21 February 2006Incorporation (14 pages)