Company NamePrimrose Estates
Company StatusDissolved
Company Number00955751
CategoryPrivate Unlimited Company
Incorporation Date6 June 1969(54 years, 11 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anne Julie Constance
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(30 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Shorefield Way
Milford On Sea
Lymington
Hampshire
SO41 0RW
Secretary NameAnthony Charles Syms
NationalityBritish
StatusClosed
Appointed26 June 2000(31 years after company formation)
Appointment Duration1 year, 1 month (closed 21 August 2001)
RoleAccountant
Correspondence Address11 Laburnum Drive
Everton
Lymington
Hampshire
SO41 0ZP
Director NamePhilip Charles Euan Belson
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(21 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressOld Bank House
Beaulieu
Hampshire
SO42 7YA
Secretary NamePeegee Corporation Secretaries Ltd (Corporation)
StatusResigned
Appointed16 January 1991(21 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 June 2000)
Correspondence AddressThe Highlands 82 The Ridgeway
Enfield
Middlesex
EN2 8JQ

Contact

Websitewww.primroseestates.com

Location

Registered AddressC/O Pyne Gilbert
The Highlands
82 The Ridgeway
Enfield
EN2 8JQ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
19 March 2001Application for striking-off (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1999New director appointed (2 pages)
16 February 1999Return made up to 17/01/99; full list of members (6 pages)
21 January 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Return made up to 17/01/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/97
(4 pages)
18 February 1996Return made up to 17/01/96; full list of members (6 pages)
13 March 1995Return made up to 17/01/95; no change of members (4 pages)