Company NamePrem-Tech (UK) Limited
DirectorsDavid John Harvey and Jayne Harvey
Company StatusDissolved
Company Number03026283
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Previous NameStandnote Limited

Directors

Director NameMr David John Harvey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleSalesman
Correspondence Address55 Statham Road
Bidston
Birkenhead
Merseyside
L43 7XS
Director NameMrs Jayne Harvey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence Address55 Statham Road
Bidston
Birkenhead
Merseyside
L43 7XS
Secretary NameMrs Jayne Harvey
NationalityBritish
StatusCurrent
Appointed10 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence Address55 Statham Road
Bidston
Birkenhead
Merseyside
L43 7XS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPeter House
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

29 July 1996Dissolved (1 page)
29 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 1995Appointment of a voluntary liquidator (2 pages)
11 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 November 1995Registered office changed on 28/11/95 from: bangor business centre 2 farrar road bangor gwynedd LL57 1LJ (1 page)
27 March 1995New secretary appointed;new director appointed (2 pages)
23 March 1995Company name changed standnote LIMITED\certificate issued on 24/03/95 (4 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
21 March 1995Secretary resigned (2 pages)
20 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 March 1995Memorandum and Articles of Association (6 pages)