Company NamePremtons Limited
Company StatusDissolved
Company Number03269673
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 5 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDavid James Lloyd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(1 month after company formation)
Appointment Duration4 years (closed 28 November 2000)
RoleConsultant
Correspondence Address43 Downs Wood Epsom Downs
Surrey
KT18 5UJ
Director NameMr Anthony Edward Songhurst
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(1 month after company formation)
Appointment Duration4 years (closed 28 November 2000)
RoleLens Technician
Country of ResidenceUnited Kingdom
Correspondence Address220 Malden Road
Cheam
Sutton
Surrey
SM3 8EJ
Director NameMr David Stubbs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(1 month after company formation)
Appointment Duration4 years (closed 28 November 2000)
RoleLens Technician
Country of ResidenceEngland
Correspondence Address1 Hill Crescent
Worcester Park
Surrey
KT4 8NB
Secretary NameMrs Susan Mary Lloyd
NationalityBritish
StatusClosed
Appointed26 November 1996(1 month after company formation)
Appointment Duration4 years (closed 28 November 2000)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address43 Downs Wood
Epsom Downs
Surrey
KT18 5UJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
1 December 1999Application for striking-off (1 page)
12 November 1998Return made up to 25/10/98; full list of members
  • 363(287) ‐ Registered office changed on 12/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
2 December 1997Return made up to 25/10/97; full list of members (6 pages)
20 February 1997Registered office changed on 20/02/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 February 1997New director appointed (2 pages)
25 October 1996Incorporation (7 pages)