Company NamePremiere Designs (Guildford) Limited
DirectorJamie Stewart Elstow
Company StatusDissolved
Company Number02452145
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Jamie Stewart Elstow
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(8 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ffosydd 2 Greenacres
Runfold
Farnham
Surrey
GU10 1QH
Secretary NameMrs Mandy Jane Elstow
NationalityBritish
StatusCurrent
Appointed06 April 2000(10 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ffosydd
2 Greenacres, Runfold
Farnham
Surrey
GU10 1QH
Director NameMr James Michael Sandison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2000)
RoleManager
Correspondence Address6 Woodcote
Guildford
Surrey
GU2 5HQ
Director NameMrs Margaret Anne Sandison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1997)
RoleManager
Correspondence Address6 Woodcote
Guildford
Surrey
GU2 5HQ
Secretary NameMrs Margaret Anne Sandison
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address6 Woodcote
Guildford
Surrey
GU2 5HQ
Director NameCornelius Kiely
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 1998)
RoleMarketing Executive
Correspondence Address11 Broadlands Close
Bentley
Farnham
Surrey
GU10 5LE
Director NameMr Paul James Sandison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Trotsford Meadow
Blackwater
Camberley
Surrey
GU17 0PD
Secretary NameMr Paul James Sandison
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Trotsford Meadow
Blackwater
Camberley
Surrey
GU17 0PD
Director NameMathew Simon Cook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1999)
RoleGolf Professional
Correspondence Address25 Wellington Avenue
Fleet
Hampshire
GU13 9BT

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£163,465
Cash£1,467
Current Liabilities£95,580

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2002Dissolved (1 page)
5 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2001Appointment of a voluntary liquidator (1 page)
2 March 2001Statement of affairs (6 pages)
12 February 2001Registered office changed on 12/02/01 from: unit 3 kimpton link business pk 40 kimpton road sutton surrey SM3 9QP (1 page)
7 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
16 December 1999Return made up to 13/12/99; full list of members (9 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Director resigned (1 page)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Return made up to 13/12/98; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
16 June 1998Ad 19/02/98--------- £ si 1000@1=1000 £ ic 4000/5000 (2 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Return made up to 13/12/97; full list of members (6 pages)
14 January 1998Ad 19/04/97-19/06/97 £ si 3900@1=3900 £ ic 100/4000 (2 pages)
9 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1997New director appointed (2 pages)
14 November 1997Secretary resigned;director resigned (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
21 March 1997New director appointed (2 pages)
19 January 1997Secretary's particulars changed;director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
13 January 1997Return made up to 13/12/96; full list of members (6 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 December 1995Return made up to 13/12/95; full list of members (6 pages)