Company NamePrimo Furniture Plc
Company StatusDissolved
Company Number00970964
CategoryPublic Limited Company
Incorporation Date26 January 1970(54 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameJennifer Rosemary Morris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(22 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address1 Beaumont Place
Hadley Highstone
Hertfordshire
RM5 4PR
Director NameMartin David Morris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(22 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address1 Beaumont Place
Hadley Highstone
Hertfordshire
RN5 4PR
Director NameMildred Morris
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(22 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address54 Connaught Drive
London
NW1 6BL
Director NameChristopher John Mortelmans
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(22 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressHigh Toby
20 Blackmore Way Blackmore End
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameGerald Leslie Pollock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1992(22 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address149 Herent Drive
Ilford
Essex
IG5 0HQ
Secretary NameLeslie Melanius Moniz
NationalityBritish
StatusClosed
Appointed24 July 1998(28 years, 6 months after company formation)
Appointment Duration6 years (closed 03 August 2004)
RoleCompany Director
Correspondence Address68 Longmore Avenue
Barnet
Hertfordshire
EN5 1JX
Director NamePeter Lawrence
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address22 Ashcombe Close
Leigh On Sea
Essex
SS9 4SE
Secretary NamePeter Lawrence
NationalityBritish
StatusResigned
Appointed25 February 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address22 Ashcombe Close
Leigh On Sea
Essex
SS9 4SE

Location

Registered Address12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£4,654,102
Gross Profit£2,006,536
Net Worth-£188,482
Cash£22,355
Current Liabilities£879,743

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
24 November 2003Notice of discharge of Administration Order (1 page)
24 November 2003Administrator's abstract of receipts and payments (2 pages)
24 November 2003Notice of completion of voluntary arrangement (5 pages)
24 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2003 (2 pages)
10 November 2003Notice of completion of voluntary arrangement (5 pages)
4 July 2003Administrator's abstract of receipts and payments (2 pages)
24 December 2002Administrator's abstract of receipts and payments (2 pages)
20 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (2 pages)
11 July 2002Administrator's abstract of receipts and payments (2 pages)
7 January 2002Administrator's abstract of receipts and payments (3 pages)
26 November 2001Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
24 September 2001Notice of result of meeting of creditors (4 pages)
5 July 2001Administration Order (3 pages)
5 July 2001Notice of Administration Order (1 page)
30 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 25/02/01; full list of members (7 pages)
27 November 2000Full accounts made up to 30 April 2000 (18 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 March 2000Secretary's particulars changed (1 page)
6 March 2000Return made up to 25/02/00; full list of members (8 pages)
17 August 1999Full accounts made up to 30 April 1999 (18 pages)
29 March 1999Return made up to 25/02/99; full list of members (8 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned;director resigned (1 page)
6 August 1998Full accounts made up to 30 April 1998 (20 pages)
5 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Full accounts made up to 30 April 1997 (20 pages)
23 June 1997Return made up to 25/02/97; full list of members (8 pages)
3 December 1996Full accounts made up to 30 April 1996 (20 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
23 April 1996Return made up to 25/02/96; no change of members (6 pages)
30 November 1995Full accounts made up to 30 April 1995 (20 pages)
24 March 1995Return made up to 25/02/95; no change of members (12 pages)