Company NamePrimatronic Plc.
DirectorsRobert Muncaster and David John Tweed
Company StatusDissolved
Company Number01783526
CategoryPublic Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Muncaster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address56 Wingfield Drive
Potton
Sandy
Bedfordshire
SG19 2GQ
Director NameDavid John Tweed
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address110 Mereside
Soham
Ely
Cambridgeshire
CB7 5EG
Secretary NameDavid John Tweed
NationalityBritish
StatusCurrent
Appointed29 November 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address110 Mereside
Soham
Ely
Cambridgeshire
CB7 5EG
Director NameKenneth Charles Berridge
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressMeadowview
Swineshead
Beds
MK44 2AA
Director NameHarvey Harry Solomons
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1992)
RoleCompany Director
Correspondence Address67 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0DD

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,104,825
Gross Profit£507,713
Net Worth£251,989
Cash£73
Current Liabilities£547,768

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

21 September 2004Dissolved (1 page)
21 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
14 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (7 pages)
17 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Statement of affairs (11 pages)
3 May 2001Director's particulars changed (1 page)
27 April 2001Registered office changed on 27/04/01 from: 4 omega centre stratton business park biggleswade beds. SG18 8QB (1 page)
3 January 2001Return made up to 29/11/00; full list of members (7 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
5 April 2000Full accounts made up to 31 August 1999 (20 pages)
30 December 1999Return made up to 29/11/99; full list of members (7 pages)
6 April 1999Full accounts made up to 31 August 1998 (17 pages)
7 December 1998Return made up to 29/11/98; full list of members (6 pages)
18 November 1998£ ic 80400/50400 30/09/98 £ sr 30000@1=30000 (1 page)
31 March 1998Full accounts made up to 31 August 1997 (17 pages)
27 January 1998£ ic 93900/80400 24/12/97 £ sr 13500@1=13500 (1 page)
17 December 1997Return made up to 29/11/97; full list of members (6 pages)
10 October 1997£ ic 116400/93900 31/08/97 £ sr 22500@1=22500 (1 page)
3 April 1997Full accounts made up to 31 August 1996 (17 pages)
6 December 1996Return made up to 29/11/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 August 1995 (17 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Return made up to 29/11/95; full list of members (6 pages)
4 September 1995£ ic 179200/155200 18/08/95 £ sr 24000@1=24000 (1 page)
29 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
29 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)