Company NameThe Primrose Engineering Co. Limited
Company StatusDissolved
Company Number00737083
CategoryPrivate Limited Company
Incorporation Date4 October 1962(61 years, 7 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGeorge Speakes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(29 years, 3 months after company formation)
Appointment Duration18 years (closed 05 January 2010)
RoleCompany Director
Correspondence AddressCramond 14 Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
Secretary NameAndrea Jill Speakes
NationalityBritish
StatusClosed
Appointed18 September 1996(33 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressCramond 14 Eriswell Crescent
Walton On Thames
Surrey
KT12 5DS
Director NameVictor George Brooke
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 July 1995)
RolePrecision Engineer
Correspondence Address91 Levestock Green Road
Hemel Hempstead
Hertfordshire
Secretary NameLorna Catherine Palmer
NationalityBritish
StatusResigned
Appointed29 December 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered AddressCramond 14 Eriswell Crescent
Burwood Park
Walton On Thames
Surrey
KT12 5DS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£525
Net Worth£2,000

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
4 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 February 2009Return made up to 29/12/07; full list of members; amend (5 pages)
2 February 2009Return made up to 29/12/06; full list of members; amend (5 pages)
15 January 2009Return made up to 29/12/08; full list of members (5 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
6 December 2007Registered office changed on 06/12/07 from: adeyfield road hemel hempstead herts HP2 5DA (1 page)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 March 2007Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
13 February 2007Return made up to 29/12/06; full list of members (6 pages)
12 October 2006Return made up to 29/12/04; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/00; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/05; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/94; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/95; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/02; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/03; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/98; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/96; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/93; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/97; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/01; full list of members; amend (5 pages)
12 October 2006Return made up to 29/12/99; full list of members; amend (5 pages)
1 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 January 2006Return made up to 29/12/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 January 2005Return made up to 29/12/04; full list of members (6 pages)
22 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
31 January 2004Return made up to 29/12/03; full list of members (6 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Return made up to 29/12/02; full list of members (6 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Accounts for a small company made up to 30 November 2001 (7 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (1 page)
30 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 November 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
24 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 January 1998Return made up to 29/12/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 January 1996Return made up to 29/12/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
3 March 1994Return made up to 29/12/93; full list of members (5 pages)
3 March 1994Return made up to 29/12/93; full list of members (5 pages)
5 January 1992Accounts for a small company made up to 30 September 1991 (6 pages)
5 July 1991Return made up to 31/12/90; full list of members (7 pages)
6 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1990Return made up to 29/12/89; full list of members (4 pages)