Company NamePremiere Systems N/E Ltd
Company StatusDissolved
Company Number03924964
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date9 April 2002 (22 years, 1 month ago)
Previous NameCentury 2000 N/E Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDiane Sayers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleSales Administrator
Correspondence Address9 Brafferton Drive
Billingham
Cleveland
TS23 3RR
Secretary NameFrederick Alan Rumney
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleSales Manager
Correspondence Address16 The Spinney
Fatfield
Washington
Tyne & Wear
NE38 8RY
Director NameFrederick Alan Rumney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(10 months after company formation)
Appointment Duration1 year, 3 months (closed 09 April 2002)
RoleSalesman
Correspondence Address16 The Spinney
Fatfield
Washington
Tyne & Wear
NE38 8RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Belasis Court
Greenwood Road
Billingham
Cleveland
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
9 May 2001Return made up to 14/02/01; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 5TH floor, bayheath house prince regent street stockton on tees cleveland TS18 1DF (1 page)
20 March 2000Memorandum and Articles of Association (14 pages)
13 March 2000Company name changed century 2000 n/e LTD\certificate issued on 14/03/00 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 9 brafferton drive billingham cleveland TS23 3RR (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)