Company NamePremrose Designs Limited
Company StatusDissolved
Company Number02753017
CategoryPrivate Limited Company
Incorporation Date5 October 1992(31 years, 7 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael Juhasz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1992
Appointment Duration20 years, 8 months (closed 18 June 2013)
RoleEngineering Design, Drawing And Consultancy
Country of ResidenceEngland
Correspondence AddressHedley Court Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameElizabeth Juhasz
NationalityBritish
StatusResigned
Appointed08 October 1992(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address49 Derwent Crescent
Howden
Goole
North Humberside
DN14 7AW
Secretary NameJane Juhasz
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressElm Tree Cottage 6 Common Road
Brierley
Barnsley
South Yorkshire
S72 9ES
Secretary NameElizabeth Juhasz
NationalityBritish
StatusResigned
Appointed01 August 2002(9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address49 Derwent Crescent
Howden
Goole
North Humberside
DN14 7AW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1M. Juhasz
100.00%
Ordinary

Financials

Year2014
Net Worth£10,595
Cash£24,687
Current Liabilities£14,277

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (4 pages)
21 February 2013Application to strike the company off the register (4 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(3 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
(3 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
24 March 2011Director's details changed for Michael Juhasz on 15 March 2011 (2 pages)
24 March 2011Director's details changed for Michael Juhasz on 15 March 2011 (2 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
4 January 2011Registered office address changed from 16 Derwent Road Howden Nr Goole E Yorks DN14 7AL on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 16 Derwent Road Howden Nr Goole E Yorks DN14 7AL on 4 January 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 January 2011Registered office address changed from 16 Derwent Road Howden Nr Goole E Yorks DN14 7AL on 4 January 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
12 April 2010Annual return made up to 14 March 2010 (14 pages)
12 April 2010Annual return made up to 14 March 2010 (14 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
13 May 2009Appointment terminated secretary elizabeth juhasz (1 page)
13 May 2009Appointment Terminated Secretary elizabeth juhasz (1 page)
8 February 2009Return made up to 16/01/09; full list of members (7 pages)
8 February 2009Return made up to 16/01/09; full list of members (7 pages)
16 December 2008Registered office changed on 16/12/2008 from 49 flatgate howden goole east yorkshire DN14 7AG (1 page)
16 December 2008Registered office changed on 16/12/2008 from 49 flatgate howden goole east yorkshire DN14 7AG (1 page)
12 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 October 2007Return made up to 05/10/07; no change of members (6 pages)
23 October 2007Return made up to 05/10/07; no change of members (6 pages)
18 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
18 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
30 October 2006Return made up to 05/10/06; full list of members (6 pages)
30 October 2006Return made up to 05/10/06; full list of members (6 pages)
10 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
10 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
24 October 2005Return made up to 05/10/05; full list of members (6 pages)
24 October 2005Return made up to 05/10/05; full list of members (6 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
31 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
(6 pages)
31 October 2004Return made up to 05/10/04; full list of members (6 pages)
12 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
12 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
13 October 2003Return made up to 05/10/03; full list of members (6 pages)
13 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
9 July 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
14 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2002Return made up to 05/10/02; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: elm tree cottage 6 common road brierley south yorkshire S72 9ES (1 page)
16 August 2002Registered office changed on 16/08/02 from: elm tree cottage 6 common road brierley south yorkshire S72 9ES (1 page)
18 October 2001Return made up to 05/10/01; full list of members (6 pages)
18 October 2001Return made up to 05/10/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 August 2000 (9 pages)
24 April 2001Full accounts made up to 31 August 2000 (9 pages)
23 October 2000Return made up to 05/10/00; full list of members (6 pages)
23 October 2000Return made up to 05/10/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 October 1999Return made up to 05/10/99; full list of members (6 pages)
14 October 1999Return made up to 05/10/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 October 1998Return made up to 05/10/98; no change of members
  • 363(287) ‐ Registered office changed on 23/10/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1998Return made up to 05/10/98; no change of members (4 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
17 March 1998Secretary resigned (1 page)
29 October 1997Return made up to 05/10/97; no change of members (4 pages)
29 October 1997Return made up to 05/10/97; no change of members (4 pages)
14 August 1997Full accounts made up to 31 August 1996 (11 pages)
14 August 1997Full accounts made up to 31 August 1996 (11 pages)
8 November 1996Return made up to 05/10/96; full list of members (6 pages)
8 November 1996Return made up to 05/10/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 August 1995 (10 pages)
9 November 1995Full accounts made up to 31 August 1995 (10 pages)
30 October 1995Return made up to 05/10/95; no change of members (4 pages)
30 October 1995Return made up to 05/10/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)