Company NamePremier Computers Limited
Company StatusDissolved
Company Number01489709
CategoryPrivate Limited Company
Incorporation Date8 April 1980(44 years, 1 month ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusClosed
Appointed20 August 1993(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Robert John Baker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 12 May 1998)
RoleCompany Director
Correspondence Address10 Aspen Close
Ealing
London
W5 4YG
Director NameFrank Chapman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleManagement Executive
Correspondence Address35 Durrell Way
Shepperton
Middlesex
TW17 8HR
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NameFrank Chapman
NationalityBritish
StatusResigned
Appointed16 April 1991(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address35 Durrell Way
Shepperton
Middlesex
TW17 8HR
Director NameMs Victoria Helen Elizabeth Glaysher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 1997)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NameMr Niall John Timon
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 St Andrews Close
Crowthorne
Berkshire
RG45 6UP
Director NameMichael Lockwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1995(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleLegal Counsel
Correspondence Address21051 Warner Center Lane
Woodland Hills
California
91367

Location

Registered AddressUnit 2 Alpha Way
Thorpe Industrial Park
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 December 1997Application for striking-off (1 page)
26 November 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Return made up to 16/04/97; no change of members (4 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
24 October 1996Auditor's resignation (2 pages)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 May 1996Return made up to 16/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1996Registered office changed on 16/05/96 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
21 December 1995New director appointed (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 15-16 the green richmond surrey TW9 1PX (1 page)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)