Company NamePremier Books (UK) Limited
Company StatusDissolved
Company Number02879281
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NameDesignarena Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Aidan Scott Condie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 20 December 2011)
RoleTurnaround Professional
Country of ResidenceEngland
Correspondence Address56 Ramworth Way
Aylesbury
Buckinghamshire
HP21 7EX
Director NameDavid Morgan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1997)
RoleManager
Correspondence Address32 Oley Meadows
Shotley Bridge
County Durham
DH8 0JF
Secretary NameRonald Watson
NationalityBritish
StatusResigned
Appointed22 December 1993(1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 December 1994)
RoleCompany Director
Correspondence Address33 Fairfield Drive
Cullerscoats
North Shields
Tyne & Wear
NE30 3AF
Secretary NameAndrea Styles
NationalityBritish
StatusResigned
Appointed08 March 1995(1 year, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 29 March 1995)
RoleManager
Correspondence Address259 West Farm Avenue
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8LU
Secretary NameRobert George Guy
NationalityBritish
StatusResigned
Appointed29 March 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address2 Holme Gardens
Sunderland
Tyne & Wear
SR3 1YE
Director NameStephen Rankin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressMarbury High Street
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4AB
Director NameAllan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressCleobury Main Road
Woolingston
Newcastle Upon Tyne
Tyne And Wear
NE13 8BN
Director NameCharles Michael Hardy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1999)
RoleAccountant
Correspondence Address5 Granville Gardens
Jesmond Vale
Newcastle Upon Tyne
NE2 1HL
Director NameJonathan Russell Stubbs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(3 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2002)
RoleCompany Director
Correspondence AddressFlat 1 Fountain Lodge
Newcastle Road
South Shields
NE34 9PQ
Director NameMr Barry Christopher Moat
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(3 years, 12 months after company formation)
Appointment Duration8 years (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
NE7 7BU
Secretary NameMr Barry Christopher Moat
NationalityBritish
StatusResigned
Appointed05 December 1997(3 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jesmond Park West
Newcastle Upon Tyne
NE7 7BU
Director NameJon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(3 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Hill
Esher
Surrey
KT10 9NA
Secretary NameCharles Michael Hardy
NationalityBritish
StatusResigned
Appointed21 January 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address5 Granville Gardens
Jesmond Vale
Newcastle Upon Tyne
NE2 1HL
Director NameAndrew David Dean
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(5 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 06 October 2006)
RoleAccountant
Correspondence Address29 Cherrywood
North Heaton
Newcastle Upon Tyne
NE6 4NW
Secretary NameAndrew David Dean
NationalityBritish
StatusResigned
Appointed14 June 1999(5 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2006)
RoleCompany Director
Correspondence Address29 Cherrywood
North Heaton
Newcastle Upon Tyne
NE6 4NW
Director NameChristopher Teasdale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address24 Trevine Gardens
Ingleby Barwick
Stockton
TS17 5HD
Director NameMr Eric Edward McClenaghan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwoods
33 Wootton Green Lane
Coventry
West Midlands
CV7 7EZ
Director NameRichard Mark Crane
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 2006)
RoleSales Director
Correspondence Address5 Manor Brook Close
Stony Stanton
Leicestershire
LE9 4BR
Director NameMr Graeme Allison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Broadlands
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Secretary NameMr Graeme Allison
NationalityBritish
StatusResigned
Appointed06 October 2006(12 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Broadlands
Cleadon
Sunderland
Tyne & Wear
SR6 7RD
Director NameMrs Christine Stobbs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Martello Gardens
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7LD
Secretary NameMrs Christine Stobbs
NationalityBritish
StatusResigned
Appointed31 July 2007(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 July 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Martello Gardens
Cochrane Park
Newcastle Upon Tyne
Tyne & Wear
NE7 7LD
Director NameMr Keith Bertram Milton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(14 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 July 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address74 Moor Road North
Gosforth
Newcastle Upon Tyne
NE3 1AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£22,616,000
Gross Profit£5,135,000
Net Worth£437,000
Cash£2,000
Current Liabilities£9,384,000

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 December 2011Final Gazette dissolved following liquidation (1 page)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 July 2011Liquidators' statement of receipts and payments to 4 June 2011 (8 pages)
7 July 2011Liquidators statement of receipts and payments to 4 June 2011 (8 pages)
7 July 2011Liquidators' statement of receipts and payments to 4 June 2011 (8 pages)
7 July 2011Liquidators statement of receipts and payments to 4 June 2011 (8 pages)
16 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from Kroll the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
15 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
15 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
15 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
5 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
5 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
6 January 2009Administrator's progress report to 15 December 2008 (15 pages)
6 January 2009Administrator's progress report to 15 December 2008 (15 pages)
31 December 2008Administrator's progress report to 15 December 2008 (14 pages)
31 December 2008Administrator's progress report to 15 December 2008 (14 pages)
19 August 2008Appointment terminated director eric mcclenaghan (1 page)
19 August 2008Appointment Terminated Director eric mcclenaghan (1 page)
19 August 2008Appointment Terminated Director and Secretary christine stobbs (1 page)
19 August 2008Appointment terminated director keith milton (1 page)
19 August 2008Appointment terminated director and secretary christine stobbs (1 page)
19 August 2008Appointment Terminated Director keith milton (1 page)
13 August 2008Statement of administrator's proposal (26 pages)
13 August 2008Statement of administrator's proposal (26 pages)
7 August 2008Statement of affairs with form 2.14B (11 pages)
7 August 2008Statement of affairs with form 2.14B (11 pages)
23 June 2008Appointment of an administrator (1 page)
23 June 2008Appointment of an administrator (1 page)
23 June 2008Registered office changed on 23/06/2008 from 1 waldridge way simonside east industrial park south shields tyne & wear NE34 9PZ (1 page)
23 June 2008Registered office changed on 23/06/2008 from 1 waldridge way simonside east industrial park south shields tyne & wear NE34 9PZ (1 page)
29 May 2008Director appointed aidan scott condie (2 pages)
29 May 2008Director appointed aidan scott condie (2 pages)
28 April 2008Director appointed mr keith milton (1 page)
28 April 2008Director appointed mr keith milton (1 page)
2 January 2008Return made up to 09/12/07; full list of members (2 pages)
2 January 2008Return made up to 09/12/07; full list of members (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New secretary appointed (1 page)
8 June 2007Accounts made up to 31 July 2006 (27 pages)
8 June 2007Full accounts made up to 31 July 2006 (27 pages)
28 March 2007Registered office changed on 28/03/07 from: simonside east industrial park newcastle road south shields tyne & wear NE34 9AA (1 page)
28 March 2007Registered office changed on 28/03/07 from: simonside east industrial park newcastle road south shields tyne & wear NE34 9AA (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Return made up to 09/12/06; full list of members (7 pages)
12 January 2007Return made up to 09/12/06; full list of members (7 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
20 October 2006New secretary appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
3 February 2006Return made up to 09/12/05; full list of members (9 pages)
3 February 2006Return made up to 09/12/05; full list of members (9 pages)
29 December 2005Full accounts made up to 31 July 2005 (22 pages)
29 December 2005Accounts made up to 31 July 2005 (22 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
9 February 2005Return made up to 09/12/04; full list of members (8 pages)
9 February 2005Return made up to 09/12/04; full list of members (8 pages)
20 December 2004Accounts made up to 31 July 2004 (19 pages)
20 December 2004Full accounts made up to 31 July 2004 (19 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
6 January 2004Return made up to 09/12/03; full list of members (8 pages)
6 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 2003Full accounts made up to 31 July 2003 (21 pages)
22 December 2003Accounts made up to 31 July 2003 (21 pages)
16 December 2002Return made up to 09/12/02; full list of members (8 pages)
16 December 2002Return made up to 09/12/02; full list of members (8 pages)
4 December 2002Accounts made up to 31 July 2002 (18 pages)
4 December 2002Full accounts made up to 31 July 2002 (18 pages)
19 March 2002Full accounts made up to 31 July 2001 (17 pages)
19 March 2002Accounts made up to 31 July 2001 (17 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
22 January 2002Secretary's particulars changed;director's particulars changed (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary's particulars changed;director's particulars changed (1 page)
13 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 09/12/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 July 2000 (18 pages)
16 March 2001Accounts made up to 31 July 2000 (18 pages)
14 December 2000Return made up to 09/12/00; full list of members (7 pages)
14 December 2000Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Registered office changed on 04/09/00 from: metnor business park hadrian road wallsend tyne & wear NE28 6HN (1 page)
4 September 2000Registered office changed on 04/09/00 from: metnor business park hadrian road wallsend tyne & wear NE28 6HN (1 page)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 July 2000Particulars of mortgage/charge (14 pages)
25 July 2000Particulars of mortgage/charge (14 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2000Accounts made up to 31 July 1999 (19 pages)
28 April 2000Full accounts made up to 31 July 1999 (19 pages)
21 December 1999Return made up to 09/12/99; full list of members (7 pages)
21 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 1999Secretary resigned;director resigned (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
10 March 1999Accounts made up to 31 July 1998 (19 pages)
10 March 1999Full accounts made up to 31 July 1998 (19 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
14 December 1998Return made up to 09/12/98; no change of members (6 pages)
14 December 1998Return made up to 09/12/98; no change of members (6 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
23 January 1998Full accounts made up to 31 July 1997 (22 pages)
23 January 1998Accounts made up to 31 July 1997 (22 pages)
5 January 1998Return made up to 09/12/97; full list of members (6 pages)
5 January 1998Return made up to 09/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Declaration of assistance for shares acquisition (5 pages)
22 December 1997New director appointed (4 pages)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (4 pages)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Declaration of assistance for shares acquisition (5 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
9 December 1997Particulars of mortgage/charge (5 pages)
9 December 1997Particulars of mortgage/charge (5 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
9 April 1997Accounts made up to 31 July 1996 (16 pages)
9 April 1997Full accounts made up to 31 July 1996 (16 pages)
3 January 1997Return made up to 09/12/96; full list of members (6 pages)
3 January 1997Return made up to 09/12/96; full list of members (6 pages)
28 October 1996Accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 April 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
28 April 1996Accounting reference date shortened from 31/12/96 to 31/07/96 (1 page)
20 December 1995Return made up to 09/12/95; no change of members (4 pages)
20 December 1995Return made up to 09/12/95; no change of members (4 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 May 1995New secretary appointed (2 pages)
24 May 1995New secretary appointed (2 pages)
1 May 1995Registered office changed on 01/05/95 from: unit 30 point pleasnt industrial estate wallsend tyne and wear NE28 6HA (1 page)
1 May 1995Return made up to 09/12/94; full list of members (8 pages)
1 May 1995Return made up to 09/12/94; full list of members (8 pages)
1 May 1995Registered office changed on 01/05/95 from: unit 30 point pleasnt industrial estate wallsend tyne and wear NE28 6HA (1 page)
17 March 1995New secretary appointed (2 pages)
17 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
27 January 1994Company name changed designarena LIMITED\certificate issued on 28/01/94 (2 pages)
27 January 1994Company name changed designarena LIMITED\certificate issued on 28/01/94 (2 pages)
9 December 1993Incorporation (9 pages)
9 December 1993Incorporation (9 pages)