Company NamePrimeshare International Limited
DirectorsThomas Ashley Smith and Mark Tildesley
Company StatusDissolved
Company Number02304900
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Ashley Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressBridge Farm
Thurgarton
Norwich
Norfolk
NR11 7HR
Director NameMark Tildesley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressWhy Not House Campden Road
Clifford Chambers
Stratford Upon Avon
Warwickshire
CV37 6LW
Secretary NameThomas Ashley Smith
NationalityBritish
StatusCurrent
Appointed21 September 2001(12 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressBridge Farm
Thurgarton
Norwich
Norfolk
NR11 7HR
Director NameGary Michael Howard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 September 2001)
RoleChartered Accountant
Correspondence Address2 Dunwich Place Hall Park
Great Barton
Bury St Edmunds
Suffolk
IP31 2TJ
Director NameArthur Peter Lewis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 1999)
RoleManaging Director
Correspondence Address3 Cross Maltings
Hadleigh
Ipswich
Suffolk
IP7 5AH
Director NameGotho Siegtraud Ursula Eleanore Lewis
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 1999)
RoleManager
Correspondence Address3 Cross Maltings
Hadleigh
Ipswich
Suffolk
IP7 5AH
Director NameAnthony Laird Zbignien Makowiecki
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleSales Director
Correspondence Address13 Cherry Drive
Royston
Hertfordshire
SG8 7DL
Secretary NameGotho Siegtraud Ursula Eleanore Lewis
NationalityGerman
StatusResigned
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address3 Cross Maltings
Hadleigh
Ipswich
Suffolk
IP7 5AH
Director NameMr Neil Rayner Frederick Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Cottage
Coddenham
Ipswich
Suffolk
IP6 9QF
Secretary NameMr Bernard Dudley Smith
NationalityBritish
StatusResigned
Appointed02 July 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Daneway Gardens
Goldings Lane
Leiston
Suffolk
IP16 4XA
Secretary NameGary Michael Howard
NationalityBritish
StatusResigned
Appointed31 October 2000(12 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 September 2001)
RoleCompany Director
Correspondence Address2 Dunwich Place Hall Park
Great Barton
Bury St Edmunds
Suffolk
IP31 2TJ

Location

Registered Address66 Station Road
Upminster
Essex
RM14 2TD
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,397
Cash£30,149
Current Liabilities£104,150

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 March 2004Dissolved (1 page)
23 December 2003Completion of winding up (1 page)
14 August 2003Order of court to wind up (2 pages)
16 December 2002Registered office changed on 16/12/02 from: primeshare house broomvale business centre little blakenham ipswich suffolk IP8 4JU (1 page)
29 October 2002Strike-off action suspended (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
12 October 2001Auditor's resignation (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 12/12/00; full list of members (9 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Return made up to 12/12/99; full list of members (8 pages)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
28 April 1999New director appointed (2 pages)
11 December 1998Return made up to 12/12/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Return made up to 12/12/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 December 1996Return made up to 12/12/96; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
18 July 1996Registered office changed on 18/07/96 from: primeshare house 41 bury street stowmarket suffolk IP14 1HA (1 page)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
13 October 1988Incorporation (9 pages)