Company NameThe Premoda Group Limited
Company StatusDissolved
Company Number02944470
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous NameClassic Type Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Edward Armstrong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(4 years, 1 month after company formation)
Appointment Duration13 years, 12 months (closed 21 August 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWhite House
Church Lane Hackford
Wymondham
Norfolk
NR18 9HN
Director NameAnthony Frederick Tredwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(4 years, 1 month after company formation)
Appointment Duration13 years, 12 months (closed 21 August 2012)
RoleCompany Director
Correspondence AddressBraze Barn
Braze Lane
Benson
Oxfordshire
OX10 6JX
Secretary NameMr Alan Edward Armstrong
NationalityBritish
StatusClosed
Appointed26 August 1998(4 years, 1 month after company formation)
Appointment Duration13 years, 12 months (closed 21 August 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWhite House
Church Lane Hackford
Wymondham
Norfolk
NR18 9HN
Director NameMr David Samuel Maples
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Secretary NameRoger Gough
NationalityBritish
StatusResigned
Appointed05 July 1994(4 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 July 1994)
RoleCompany Director
Correspondence Address1 Moorfield Drive
Wilmslow
Cheshire
SK9 6DL
Director NameAlvaro Forrester Zamith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityPortuguese
StatusResigned
Appointed21 July 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1997)
RoleManaging Director
Correspondence AddressRua De Gondarem 1165 R/C E
4100 Oporto
Portugal
Foreign
Director NameAnthony Proudfoot
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 July 1994(2 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 1998)
RoleCompany Director
Correspondence Address22 Orlagh Court
Templeouge
Dublin 16
Eire
Irish
Director NamePaul Ronald Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1996)
RoleGeneral Manager
Correspondence Address6 Kingsdale Avenue
Burnley
Lancashire
BB10 2PY
Director NamePeter Gordon Bickley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1997)
RoleManaging Director
Correspondence AddressBrooks Hall Barn
Higham Hall Road
Higham
BB1 9EW
Secretary NameMr Neil Thornton
NationalityBritish
StatusResigned
Appointed21 July 1994(2 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 1994)
RoleCompany Director
Correspondence Address19 Edge End Avenue
Brierfield
Nelson
Lancashire
BB9 0PN
Director NameJudy Marsden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1994(4 weeks after company formation)
Appointment Duration4 years (resigned 26 August 1998)
RoleInvestment Manager
Correspondence Address32a Campden Hill Gardens
London
W8 7AZ
Director NameDavid Warwick Symondson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1997)
RoleInvestment Director
Correspondence Address10 Prebend Gardens
Chiswick
London
W4 1TW
Director NameMr Timothy James Cronin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Secretary NameMr Timothy James Cronin
NationalityBritish
StatusResigned
Appointed28 October 1994(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Secretary NameRobin Edward Sims
NationalityBritish
StatusResigned
Appointed21 March 1997(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 1998)
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Secretary NameMr John Philip Ormrod
NationalityBritish
StatusResigned
Appointed26 February 1998(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 26 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Andersey Way
Abingdon
Oxfordshire
OX14 5NW
Director NameMr Oliver John Harold Huntsman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address11 Redan Street
London
W14 0AB
Director NameCharles Richard Snively
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address8503 Woodbriar Drive
Sarasota Fl 34238
United States
Secretary NameCharles Richard Snively
NationalityAmerican
StatusResigned
Appointed26 August 1998(4 years, 1 month after company formation)
Appointment Duration3 days (resigned 29 August 1998)
RoleCompany Director
Correspondence Address200 Barlow Road
Fairfeild 06430
Connecicut Usa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£544,000
Gross Profit£544,000
Net Worth£6,649,000
Current Liabilities£8,172,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved following liquidation (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved following liquidation (1 page)
31 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 4 May 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 4 May 2012 (5 pages)
21 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
19 April 2012Liquidators statement of receipts and payments to 15 March 2012 (5 pages)
19 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 15 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 15 September 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
19 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
19 October 2010Liquidators statement of receipts and payments to 15 September 2010 (5 pages)
19 October 2010Liquidators' statement of receipts and payments to 15 September 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 15 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 15 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
17 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
17 October 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
17 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
15 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
15 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
22 August 2007Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
19 April 2007Appointment of a voluntary liquidator (1 page)
19 April 2007Appointment of a voluntary liquidator (1 page)
16 March 2007Administrator's progress report (7 pages)
16 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
16 March 2007Administrator's progress report (7 pages)
16 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
7 March 2007Administrator's progress report (9 pages)
7 March 2007Administrator's progress report (9 pages)
2 August 2006Statement of affairs (7 pages)
2 August 2006Statement of affairs (7 pages)
5 May 2006Statement of administrator's proposal (21 pages)
5 May 2006Statement of administrator's proposal (21 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
14 March 2006Appointment of an administrator (1 page)
14 March 2006Registered office changed on 14/03/06 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
14 March 2006Appointment of an administrator (1 page)
14 March 2006Registered office changed on 14/03/06 from: po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
14 March 2006Registered office changed on 14/03/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page)
14 March 2006Registered office changed on 14/03/06 from: 32 churchill way lomeshaye industrial estate nelson lancashire BB9 6RT (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Full accounts made up to 31 December 2003 (16 pages)
4 October 2005Full accounts made up to 31 December 2003 (16 pages)
7 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2005Return made up to 01/07/05; full list of members (3 pages)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 September 2004Full accounts made up to 31 December 2002 (16 pages)
27 September 2004Full accounts made up to 31 December 2002 (16 pages)
8 July 2004Return made up to 01/07/04; no change of members (7 pages)
8 July 2004Return made up to 01/07/04; no change of members (7 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
3 June 2004Particulars of mortgage/charge (6 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
3 June 2004Particulars of mortgage/charge (6 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 July 2003Full accounts made up to 31 December 2001 (24 pages)
26 July 2003Full accounts made up to 31 December 2001 (24 pages)
7 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Return made up to 01/07/03; full list of members (7 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
6 August 2002Return made up to 01/07/02; full list of members (7 pages)
6 August 2002Return made up to 01/07/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 December 2000 (16 pages)
5 May 2002Full accounts made up to 31 December 2000 (16 pages)
6 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 August 2001Return made up to 01/07/01; full list of members (7 pages)
2 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2001Registered office changed on 19/03/01 from: whitewalls industrial estate regent street colne lancashire BB8 8LX (1 page)
19 March 2001Registered office changed on 19/03/01 from: whitewalls industrial estate regent street colne lancashire BB8 8LX (1 page)
20 February 2001Full accounts made up to 31 December 1999 (22 pages)
20 February 2001Full accounts made up to 31 December 1999 (22 pages)
4 October 2000Full group accounts made up to 30 April 1999 (26 pages)
4 October 2000Full group accounts made up to 30 April 1999 (26 pages)
21 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2000Return made up to 01/07/00; full list of members (7 pages)
4 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
4 January 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
28 September 1999Full group accounts made up to 30 April 1998 (28 pages)
28 September 1999Full group accounts made up to 30 April 1998 (28 pages)
14 September 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
14 September 1999Return made up to 01/07/99; full list of members (8 pages)
19 April 1999Particulars of mortgage/charge (9 pages)
19 April 1999Particulars of mortgage/charge (9 pages)
7 December 1998Ad 06/11/98--------- £ si [email protected]=7372222 £ ic 14778/7387000 (2 pages)
7 December 1998Ad 06/11/98--------- £ si [email protected]=7372222 £ ic 14778/7387000 (2 pages)
25 November 1998£ nc 15556/7387778 06/11/98 (1 page)
25 November 1998£ nc 15556/7387778 06/11/98 (1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998New secretary appointed;new director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
6 August 1998Return made up to 01/07/98; change of members (6 pages)
6 August 1998Return made up to 01/07/98; change of members (6 pages)
22 June 1998Full group accounts made up to 30 April 1997 (31 pages)
22 June 1998Full group accounts made up to 30 April 1997 (31 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
21 July 1997Return made up to 01/07/97; full list of members (10 pages)
21 July 1997Return made up to 01/07/97; full list of members (10 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
24 December 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
24 December 1996Accounting reference date extended from 31/12 to 30/04 (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
3 December 1996New director appointed (3 pages)
3 December 1996New director appointed (3 pages)
23 October 1996Return made up to 01/07/96; no change of members (6 pages)
23 October 1996Return made up to 01/07/96; no change of members (6 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
1 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 May 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 September 1995Return made up to 01/07/95; full list of members (11 pages)
8 September 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
11 May 1995Ad 28/04/95--------- £ si [email protected]=175 £ ic 12732/12907 (2 pages)
11 May 1995Ad 28/04/95--------- £ si [email protected]=175 £ ic 12732/12907 (2 pages)
5 May 1995New secretary appointed;new director appointed (4 pages)
5 May 1995New secretary appointed;new director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
15 August 1994Particulars of mortgage/charge (8 pages)
15 August 1994Particulars of mortgage/charge (8 pages)