Dissolved
Dissolved 2016-02-02
Company Information for PREMIER PHARMACEUTICALS LIMITED
MEASHAM, DERBYSHIRE, DE12,
|
Company Registration Number
02188073
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | ||
---|---|---|
PREMIER PHARMACEUTICALS LIMITED | ||
Legal Registered Office | ||
MEASHAM DERBYSHIRE | ||
Previous Names | ||
|
Company Number | 02188073 | |
---|---|---|
Date formed | 1987-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-02-02 | |
Type of accounts | MICRO |
Last Datalog update: | 2016-02-12 06:00:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Premier Pharmaceuticals, Inc. | 621 S PERRY ST MONTGOMERY, AL 36104 | Active | Company formed on the 2004-12-08 | |
PREMIER PHARMACEUTICALS PRIVATE LIMITED | S NO 28/2-3-4 BALAJIWAREHOUSING ATHAWADE PUNE Maharashtra 411033 | ACTIVE | Company formed on the 2000-03-31 | |
PREMIER PHARMACEUTICALS | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-12 | |
PREMIER PHARMACEUTICALS, INC. | 6600 N. ANDREWS AVE. FT. LAUDERDALE FL 33309 | Inactive | Company formed on the 1981-03-30 | |
PREMIER PHARMACEUTICALS INC | 1314 E LAS OLAS BLVD FT LAUDERDALE FL 33301 | Inactive | Company formed on the 2015-09-09 | |
PREMIER PHARMACEUTICALS, INC. | 2300 TALL PINES DR., STE. 126 LARGO FL 34616 | Inactive | Company formed on the 1997-05-12 | |
PREMIER PHARMACEUTICALS INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
CONOR FRANCIS COSTIGAN |
||
LESLIE DEACON |
||
REDMOND MCEVOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FRANK ARMSTRONG |
Director | ||
ANDREW O'CONNELL |
Director | ||
ASHLEY JOHN AMOS |
Company Secretary | ||
MICHAEL JOHN OVERY |
Director | ||
MICHAEL JOHN OVERY |
Company Secretary | ||
DENIS WILLIAM O'NEILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WMS HEALTHCARE LIMITED | Director | 2014-05-31 | CURRENT | 2004-07-13 | Dissolved 2016-02-02 | |
QUALITY MEDICAL SUPPLIES LIMITED | Director | 2014-05-31 | CURRENT | 2006-06-26 | Dissolved 2016-02-02 | |
DOCTOR EUROMAIL LTD | Director | 2014-05-31 | CURRENT | 2003-07-08 | Dissolved 2016-02-02 | |
DORMANT WMS 1 LIMITED | Director | 2014-05-31 | CURRENT | 2004-11-03 | Dissolved 2016-02-02 | |
LAMBERTS (DALSTON) LIMITED | Director | 2014-05-31 | CURRENT | 1986-09-01 | Dissolved 2016-07-05 | |
SEWARD MEDICAL LIMITED | Director | 2014-05-31 | CURRENT | 2002-03-27 | Dissolved 2016-06-14 | |
DOCTOR BUYLINES LIMITED | Director | 2014-05-31 | CURRENT | 1997-11-27 | Dissolved 2016-08-23 | |
DORMANT WMS 2 LIMITED | Director | 2014-05-31 | CURRENT | 1972-07-26 | Dissolved 2016-09-06 | |
MALVERN MEDICAL LIMITED | Director | 2014-05-31 | CURRENT | 2001-06-22 | Dissolved 2016-08-23 | |
PRACTICE PLUS LIMITED | Director | 2014-05-31 | CURRENT | 2002-04-10 | Dissolved 2016-08-23 | |
WARECREST LIMITED | Director | 2014-05-31 | CURRENT | 1981-05-28 | Dissolved 2016-07-05 | |
KOMPLEAT LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
KOMPLEAT PHARMACEUTICALS LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-27 | Dissolved 2016-02-02 | |
OPD GENERICS LIMITED | Director | 2013-02-26 | CURRENT | 1987-11-03 | Dissolved 2016-02-02 | |
VIRAKLEEN LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
ANTIBIOTICS R US LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
BACTIKLEEN LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
OPD CARTONS LIMITED | Director | 2013-02-26 | CURRENT | 1986-03-03 | Dissolved 2016-07-05 | |
BLUE DIAMOND SURGERY SUPPLIES LIMITED | Director | 2018-03-08 | CURRENT | 2011-01-26 | Active | |
R J SURGERY SUPPLIES LIMITED | Director | 2018-03-08 | CURRENT | 2012-02-14 | Active | |
OMS GROUP LIMITED | Director | 2017-12-12 | CURRENT | 2011-11-28 | Active | |
ESUPPLIES LIMITED | Director | 2016-10-05 | CURRENT | 2012-10-16 | Active - Proposal to Strike off | |
ESPINER MEDICAL LIMITED | Director | 2015-10-08 | CURRENT | 1994-08-26 | Active | |
HOSPINER PARTNERSHIP LIMITED | Director | 2015-10-08 | CURRENT | 2008-02-06 | Active | |
BEACON PHARMACEUTICALS LIMITED | Director | 2014-11-27 | CURRENT | 2000-03-21 | Active | |
LEONHARD LANG (UK) LTD | Director | 2014-05-01 | CURRENT | 2002-06-21 | Active | |
KOMPLEAT LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
KOMPLEAT PHARMACEUTICALS LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-27 | Dissolved 2016-02-02 | |
OPD GENERICS LIMITED | Director | 2013-02-26 | CURRENT | 1987-11-03 | Dissolved 2016-02-02 | |
VIRAKLEEN LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
ANTIBIOTICS R US LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
BACTIKLEEN LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
OPD CARTONS LIMITED | Director | 2013-02-26 | CURRENT | 1986-03-03 | Dissolved 2016-07-05 | |
KENT PHARMA HOLDINGS LIMITED | Director | 2013-02-26 | CURRENT | 2003-06-04 | Active | |
POLYFARMA LIMITED | Director | 2013-02-26 | CURRENT | 1992-06-26 | Active | |
KENT PHARMACEUTICALS LIMITED | Director | 2013-02-26 | CURRENT | 1997-05-15 | Active | |
NORTHSTAR ORTHOPAEDICS LTD | Director | 2012-02-02 | CURRENT | 2000-12-22 | Dissolved 2016-05-31 | |
PULSE SURGICAL LIMITED | Director | 2012-02-02 | CURRENT | 2001-01-31 | Dissolved 2016-07-05 | |
FORTH MEDICAL LIMITED | Director | 2012-02-02 | CURRENT | 1986-03-03 | Active - Proposal to Strike off | |
FANNIN MEDICAL DEVICES (UK) LIMITED | Director | 2012-02-02 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
THE TPS HEALTHCARE GROUP LIMITED | Director | 2008-04-16 | CURRENT | 1985-06-11 | Active | |
SQUADRON MEDICAL LIMITED | Director | 2007-11-22 | CURRENT | 1995-07-20 | Active | |
XION (UK) LIMITED | Director | 2006-08-23 | CURRENT | 2000-09-06 | Dissolved 2016-05-31 | |
ENDOSCOPIC SYSTEMS (IRL) LTD | Director | 2006-05-26 | CURRENT | 2000-03-27 | Dissolved 2016-06-21 | |
FANNIN HOSPITAL ENTERPRISES LIMITED | Director | 2004-07-27 | CURRENT | 1981-04-30 | Dissolved 2016-05-17 | |
TECHNOPHARM (N.I.) LIMITED | Director | 2004-07-22 | CURRENT | 1996-06-04 | Dissolved 2016-01-26 | |
BROWNES DIAGNOSTICS LIMITED | Director | 2003-08-28 | CURRENT | 1997-10-31 | Dissolved 2016-05-31 | |
FANNIN HEALTHCARE (UK) LIMITED | Director | 2003-08-28 | CURRENT | 2002-05-03 | Dissolved 2016-05-31 | |
GU MEDICAL LIMITED | Director | 2003-08-28 | CURRENT | 1988-08-23 | Dissolved 2016-07-05 | |
DORMANT WMS 3 LIMITED | Director | 2003-08-28 | CURRENT | 1994-01-26 | Active - Proposal to Strike off | |
FANNIN (UK) LIMITED | Director | 2003-08-28 | CURRENT | 1991-11-18 | Active | |
B.M. BROWNE (UK HOLDINGS) LIMITED | Director | 2003-08-28 | CURRENT | 1993-11-16 | Active | |
FANNIN (NI) LIMITED | Director | 2003-05-23 | CURRENT | 1988-08-18 | Active | |
KOMPLEAT LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
KOMPLEAT PHARMACEUTICALS LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-27 | Dissolved 2016-02-02 | |
OPD GENERICS LIMITED | Director | 2013-02-26 | CURRENT | 1987-11-03 | Dissolved 2016-02-02 | |
VIRAKLEEN LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
ANTIBIOTICS R US LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
BACTIKLEEN LIMITED | Director | 2013-02-26 | CURRENT | 2010-05-04 | Dissolved 2016-02-02 | |
OPD CARTONS LIMITED | Director | 2013-02-26 | CURRENT | 1986-03-03 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 02/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 15/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 15/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 15/09/2014 | |
RES01 | ADOPT ARTICLES 24/09/2015 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR DAVID FRANK ARMSTRONG | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW O'CONNELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AA01 | CURRSHO FROM 31/08/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED LESLIE DEACON | |
AP01 | DIRECTOR APPOINTED ANDREW O'CONNELL | |
AP01 | DIRECTOR APPOINTED REDMOND MCEVOY | |
AP01 | DIRECTOR APPOINTED CONOR COSTIGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHLEY AMOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OVERY | |
AR01 | 31/12/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O KENT PHARMACEUTICALS LIMITED UNIT 200 WESTMINSTER INDUSTRIAL ESTATE REPTON ROAD MEASHAM SWADLINCOTE DERBYSHIRE DE12 7DT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 31/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM WOTTON ROAD ASHFORD KENT TN23 6LL | |
AP03 | SECRETARY APPOINTED MR ASHLEY JOHN AMOS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL OVERY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 31/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS O'NEILL | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS WILLIAM O'NEILL / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OVERY / 31/12/2009 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED OPD CARTONS LIMITED CERTIFICATE ISSUED ON 16/09/08 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER PHARMACEUTICALS LIMITED
Cash Bank In Hand | 2012-09-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-09-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PREMIER PHARMACEUTICALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |