Company NamePremisys Workspace Limited
Company StatusDissolved
Company Number03865694
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous Name1st Property Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTimothy Jonathan Harris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(3 days after company formation)
Appointment Duration3 years, 6 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address146 Redgrave
Mill Sands
Sheffield
S3 8NF
Director NameMr Steven David Wilkinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(3 days after company formation)
Appointment Duration3 years, 6 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment A
2 Cavendish Street
Sheffield
S3 7RZ
Director NameMr Denis Thomas Doyle
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed17 April 2000(5 months, 3 weeks after company formation)
Appointment Duration3 years (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Derriman Close
Ecclesall
Sheffield
South Yorkshire
S11 9LB
Director NameMr Hugh Alistair Voice
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(5 months, 3 weeks after company formation)
Appointment Duration3 years (closed 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Quarry Road
Totley
Sheffield
South Yorkshire
S17 4DA
Secretary NameMr Hugh Alistair Voice
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Quarry Road
Totley
Sheffield
South Yorkshire
S17 4DA
Director NameMr Peter Beard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 06 May 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpringside
Croft Lane
Whirlow Sheffield
South Yorkshire
S11 9QG
Director NameCraig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 06 May 2003)
RoleChartered Surveyor
Correspondence Address11 Oak Terrace
Swallownest
Sheffield
South Yorkshire
S26 4SP
Secretary NameMr Denis Thomas Doyle
NationalityIrish
StatusResigned
Appointed29 October 1999(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Derriman Close
Ecclesall
Sheffield
South Yorkshire
S11 9LB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWharf House
Victoria Quays, Wharf Street
Sheffield
South Yorkshire
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
10 December 2002Application for striking-off (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page)
21 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Ad 15/11/01--------- £ si 700@1=700 £ ic 100/800 (2 pages)
15 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Ad 13/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
23 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
21 November 2000Return made up to 26/10/00; full list of members (7 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
7 March 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
26 October 1999Incorporation (18 pages)