Company NamePremier Aspects Limited
Company StatusDissolved
Company Number02432335
CategoryPrivate Limited Company
Incorporation Date13 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameIan Philip Jonhson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RolePrinter
Correspondence Address61 Colchester Avenue
Penylan
Cardiff
South Glamorgan
CF23 9AX
Wales
Director NamePaul Marcus Hunter
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1997(8 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address89 Plasturton Avenue
Cardiff
South Glamorgan
CF11 9HN
Wales
Director NameSean Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1997(8 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleAccountant
Correspondence Address1 Egremont Road
Cardiff
CF2 5LP
Wales
Secretary NameSean Walker
NationalityBritish
StatusCurrent
Appointed24 December 1997(8 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address1 Egremont Road
Cardiff
CF2 5LP
Wales
Director NameMr Robert Angus Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 1997)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressGreat House Barn
Llanhennock
Newport
Gwent
NP18 1LU
Wales
Director NameJohn George Legg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 1997)
RoleManaging Director
Correspondence AddressUpper Barn
Flemington
Barry
Glamorgan
CF62 9QJ
Wales
Director NamePhilip Donald Walters
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 1997)
RoleChairman
Correspondence AddressThe Limes
Druidstone Road, Old St. Mellons
Cardiff
South Glamorgan
CF3 6XD
Wales
Secretary NameMr Robert Angus Evans
NationalityBritish
StatusResigned
Appointed13 October 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreat House Barn
Llanhennock
Newport
Gwent
NP18 1LU
Wales
Director NameEdward David Harrison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 1995)
RoleManufacturing Director
Correspondence Address1a Hillcrest
Llanharan
Pontyclun
Mid Glamorgan
CF7 9SJ
Wales
Director NameAndrew Paul Harcombe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2000)
RoleSales Director
Correspondence Address8 Tregarth Close
Creigiau
Cardiff
CF4 8SZ
Wales

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,642,965
Gross Profit£781,181
Net Worth£125,261
Cash£326
Current Liabilities£1,027,804

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 July 2007Dissolved (1 page)
25 April 2007Administrator's progress report (12 pages)
25 April 2007Administrator's progress report (12 pages)
25 April 2007Notice of move from Administration to Dissolution (12 pages)
19 October 2006Administrator's progress report (16 pages)
11 October 2006Notice of extension of period of Administration (1 page)
25 August 2006Statement of affairs (8 pages)
13 April 2006Administrator's progress report (11 pages)
1 November 2005Statement of administrator's proposal (25 pages)
22 September 2005Registered office changed on 22/09/05 from: 53 east moors road cardiff south glamorgan CF24 5PA (1 page)
19 September 2005Appointment of an administrator (1 page)
14 January 2005Return made up to 13/10/04; full list of members (7 pages)
10 December 2004Full accounts made up to 30 September 2003 (14 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
18 October 2003Return made up to 13/10/03; full list of members (7 pages)
6 August 2003Full accounts made up to 30 September 2002 (14 pages)
10 March 2003Full accounts made up to 30 September 2001 (15 pages)
16 December 2002Return made up to 13/10/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 September 2000 (14 pages)
30 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2000Return made up to 13/10/00; full list of members (7 pages)
7 September 2000Particulars of mortgage/charge (4 pages)
2 August 2000Full accounts made up to 30 September 1999 (14 pages)
10 May 2000Registered office changed on 10/05/00 from: 53EASTMOORS road ocean park cardiff CF24 5PA (1 page)
10 December 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1999Full accounts made up to 30 September 1998 (15 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Return made up to 13/10/98; full list of members (8 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
23 February 1998Full accounts made up to 30 September 1997 (18 pages)
8 January 1998Auditor's resignation (1 page)
7 January 1998Declaration of assistance for shares acquisition (36 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 October 1997Return made up to 13/10/97; full list of members (8 pages)
24 July 1997Full accounts made up to 30 September 1996 (19 pages)
22 October 1996Return made up to 13/10/96; no change of members (7 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996Director resigned (2 pages)
4 September 1995Director's particulars changed (4 pages)
27 July 1995Full accounts made up to 30 September 1994 (17 pages)
16 May 1995New director appointed (4 pages)
26 January 1993Registered office changed on 26/01/93 from: hadfield road leckwith trading estate cardiff s, glam, CF1 8AQ (1 page)
11 January 1993Company name changed aspects enterprises LIMITED\certificate issued on 12/01/93 (2 pages)
16 September 1991Company name changed stackspec LIMITED\certificate issued on 17/09/91 (2 pages)
13 October 1989Incorporation (9 pages)