Dissolved 2016-08-16
Company Information for PREMIER VISION (THORNBURY) LIMITED
EXETER, DEVON, EX24DG,
|
Company Registration Number
04525421
Private Limited Company
Dissolved Dissolved 2016-08-16 |
Company Name | ||
---|---|---|
PREMIER VISION (THORNBURY) LIMITED | ||
Legal Registered Office | ||
EXETER DEVON | ||
Previous Names | ||
|
Company Number | 04525421 | |
---|---|---|
Date formed | 2002-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2016-08-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-17 00:56:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PREMIER VISION GROUP LTD |
||
STEPHEN KEOUGH |
||
PREMIER VISION GROUP LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA LOUISE HERON |
Director | ||
LIAM MARTIN MCGEE |
Director | ||
RAJBIR SINGH GILL |
Director | ||
VERONICA ANNE KEOUGH |
Company Secretary | ||
BA CORPSEC LIMITED |
Nominated Secretary | ||
BA CORPDIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER VISION (BRADFORD) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2015-03-11 | |
PREMIER VISION (MACCLESFIELD) LIMITED | Company Secretary | 2004-08-25 | CURRENT | 2004-07-22 | Dissolved 2018-06-16 | |
PREMIER VISION (HUDDERSFIELD) LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-03-06 | Liquidation | |
FIRST EDITION COCKTAIL LOUNGE LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
SKJH LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active - Proposal to Strike off | |
ARTIGIANO EXETER LIMITED | Director | 2017-02-16 | CURRENT | 2014-12-02 | Active - Proposal to Strike off | |
HK4 GROUP LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
LETT REALISATIONS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | In Administration/Administrative Receiver | |
ESTUARY OPTICAL LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Dissolved 2016-07-26 | |
BASE + BARLEY RETAIL LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active - Proposal to Strike off | |
BASE + BARLEY GROUP LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2018-07-24 | |
BCXE LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Liquidation | |
ARTIGIANO PLYMOUTH LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2016-07-26 | |
CRAFT BREW BAR LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2016-10-11 | |
ARTIGIANO YORK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-07-26 | |
ARTIGIANO ST PAUL'S LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
ARTIGIANO READING LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
CASTLEDENT LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-01-12 | |
ARTIGIANO MANAGEMENT SERVICES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
HK4 LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
ARTIGIANO ESPRESSO BARS LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Active | |
SOUTHERNHAY RETAIL LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Liquidation | |
ARTIGIANO FOOD SERVICES LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active | |
PREMIER VISION (MACCLESFIELD) LIMITED | Director | 2004-08-25 | CURRENT | 2004-07-22 | Dissolved 2018-06-16 | |
PROLENS HOLDINGS LIMITED | Director | 2004-06-07 | CURRENT | 2002-05-20 | Dissolved 2016-09-06 | |
PROLENS LIMITED | Director | 2004-04-20 | CURRENT | 2002-05-10 | Liquidation | |
INSPIRED EXETER LIMITED | Director | 2004-03-03 | CURRENT | 2004-03-03 | Dissolved 2018-05-15 | |
PREMIER VISION (WAKEFIELD) LIMITED | Director | 2004-01-22 | CURRENT | 2002-09-03 | Liquidation | |
PREMIER VISION (HUDDERSFIELD) LIMITED | Director | 2004-01-22 | CURRENT | 2003-03-06 | Liquidation | |
PVG EXETER LIMITED | Director | 1997-06-23 | CURRENT | 1997-06-23 | Liquidation | |
FRANSEPT LIMITED | Director | 1997-06-19 | CURRENT | 1997-06-19 | Active | |
PREMIER VISION (BRADFORD) LIMITED | Director | 2005-06-24 | CURRENT | 2005-06-24 | Dissolved 2015-03-11 | |
PREMIER VISION (MACCLESFIELD) LIMITED | Director | 2004-08-25 | CURRENT | 2004-07-22 | Dissolved 2018-06-16 | |
PREMIER VISION (HUDDERSFIELD) LIMITED | Director | 2003-06-30 | CURRENT | 2003-03-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA HERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MCGEE | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 11/06/2015 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/09/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
CH02 | CHANGE CORPORATE AS DIRECTOR | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 1 CLAREMONT GROVE ST LEONARDS EXETER DEVON EX2 4LY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEOUGH / 09/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MARTIN MCGEE / 03/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MCGEE / 25/11/2013 | |
AR01 | 03/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 06/12/11 STATEMENT OF CAPITAL GBP 4 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 03/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/02 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB | |
CERTNM | COMPANY NAME CHANGED BASHELFCO 2769 LIMITED CERTIFICATE ISSUED ON 18/10/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.74 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
|
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 VISION (THORNBURY) LIMITED
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as PREMIER VISION (THORNBURY) 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. |