Company NamePrimetime Programmes Limited
Company StatusDissolved
Company Number00973893
CategoryPrivate Limited Company
Incorporation Date4 March 1970(54 years, 2 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusClosed
Appointed02 October 1998(28 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 May 1999)
RoleCompany Director
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(28 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(28 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 May 1999)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Director NameDavid Giles Ashworth Say
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusClosed
Appointed02 October 1998(28 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 May 1999)
RoleCompany Director
Correspondence Address33 Lynbara Avenue
St Ives
New South Wales 2075
Australia
Secretary NameFelicity Mary Irlam
NationalityBritish
StatusClosed
Appointed02 October 1998(28 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 May 1999)
RoleCompany Director
Correspondence Address2 Suffolk Villas
Longfield Street
London
SW18 5RG
Director NameRichard Leworthy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address43 Hammersmith Grove
London
W6 One
Director NameMr Richard Shirvell Price
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Knoll House
Aldbourne
Marlborough
Wiltshire
SN8 2EJ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 December 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address22
Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
26 October 1998New director appointed (6 pages)
13 October 1998New director appointed (3 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Location of register of members (1 page)
13 October 1998Auditor's resignation (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
6 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Secretary resigned (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Full accounts made up to 31 January 1998 (9 pages)
5 January 1998Return made up to 24/12/97; full list of members (6 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
29 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
16 April 1997Full accounts made up to 31 July 1996 (8 pages)
31 December 1996Return made up to 24/12/96; full list of members (6 pages)
29 April 1996Full accounts made up to 31 July 1995 (8 pages)
29 April 1996Full accounts made up to 31 July 1994 (8 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
4 January 1996Return made up to 24/12/95; full list of members (6 pages)
6 February 1994Full accounts made up to 31 July 1993 (9 pages)
6 January 1993Full accounts made up to 31 July 1992 (10 pages)
5 April 1992Full accounts made up to 31 July 1991 (11 pages)
26 November 1990Full accounts made up to 31 July 1990 (12 pages)
7 December 1989Full accounts made up to 31 July 1989 (11 pages)
9 January 1989Full accounts made up to 31 July 1988 (11 pages)
20 January 1988Full accounts made up to 26 July 1987 (10 pages)
6 January 1987Full accounts made up to 27 July 1986 (11 pages)