Company NamePremark Finance
Company StatusDissolved
Company Number03626883
CategoryPrivate Unlimited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameBerrylake Limited

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 11 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameGregory Jon Mancuso
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2000)
RoleCorporate Counsel
Correspondence Address3070 Blackthorne Road
Riverwoods 60015
Illinois Usa
Foreign
Director NameCarl Edwin James Johnson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2000)
RoleCorporate Assistant Tre
Correspondence Address319 Evergreen Court
Libertyville 60048
Illinos Usa
Foreign
Director NameRaymond Barbosa
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1998(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 December 1999)
RoleCorporate Officer
Correspondence Address129 Francisco Terrace
Oak Park 60302
Illinois Usa
Foreign
Secretary NameGregory Jon Mancuso
NationalityAmerican
StatusResigned
Appointed07 October 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2000)
RoleCorporate Counsel
Correspondence Address3070 Blackthorne Road
Riverwoods 60015
Illinois Usa
Foreign
Director NameMichael Anthony Hamblin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(5 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address71 Heol Briwnant
Cardiff
South Glamorgan
CF14 6QH
Wales
Director NameMuthukrishna Ravindra Rajah
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2001)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address65 Sudbury Court Drive
Harrow
Middlesex
HA1 3ST
Director NameAllan Sutherland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2000(1 year, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2001)
RoleSnr Vp & Company Director
Correspondence Address10835 White Deer Circle
Orland Park
Illinois 60467
United States
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2003)
RoleCompany Sercretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2003)
RoleCompany Sercretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1998(3 weeks, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 07 October 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed29 September 1998(3 weeks, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 07 October 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1998(3 weeks, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 07 October 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed29 September 1998(3 weeks, 4 days after company formation)
Appointment Duration1 week, 1 day (resigned 07 October 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 30 November 2003 (10 pages)
18 November 2003Declaration of assent for reregistration to UNLTD (1 page)
18 November 2003Re-registration of Memorandum and Articles (37 pages)
18 November 2003Certificate of re-registration from Limited to Unlimited (1 page)
18 November 2003Members' assent for rereg from LTD to UNLTD (1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Application for reregistration from LTD to UNLTD (2 pages)
27 August 2003Return made up to 04/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2003Full accounts made up to 30 November 2002 (9 pages)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (7 pages)
19 February 2003Director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: 51 the bourne southgate london N14 6RT (1 page)
3 October 2002Return made up to 04/09/02; full list of members (7 pages)
12 August 2002Auditor's resignation (1 page)
22 May 2002Full accounts made up to 30 November 2001 (11 pages)
22 October 2001Return made up to 04/09/01; full list of members (6 pages)
17 October 2001Full accounts made up to 30 November 2000 (10 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
28 September 2000Return made up to 04/09/00; full list of members (6 pages)
4 August 2000New secretary appointed;new director appointed (4 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
6 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
7 March 2000Director resigned (1 page)
18 October 1999Return made up to 04/09/99; full list of members (7 pages)
5 July 1999New director appointed (2 pages)
16 November 1998Ad 16/10/98--------- £ si 45200000@1=45200000 £ ic 2/45200002 (2 pages)
11 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(48 pages)
23 October 1998£ nc 1000/50000000 07/10/98 (1 page)
23 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
23 October 1998Registered office changed on 23/10/98 from: 100 new bridge street london EC4V 6JA (1 page)
20 October 1998Company name changed berrylake LIMITED\certificate issued on 20/10/98 (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 83 leonard street london EC2A 4QS (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998Location of register of members (non legible) (1 page)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New director appointed (14 pages)
8 October 1998New secretary appointed;new director appointed (14 pages)
4 September 1998Incorporation (9 pages)