Company NamePrimesight Sign Technology Limited
Company StatusDissolved
Company Number01878224
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFalguni Desai
NationalityBritish
StatusClosed
Appointed15 June 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address6 Buckleigh Avenue
London
SW20 9JZ
Director NamePrimesight Communications Limited (Corporation)
StatusClosed
Appointed12 August 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 28 September 1999)
Correspondence Address14/15 Lower Grosvenor Place
London
SW1W 0EX
Director NamePrimesight Nominees Limited (Corporation)
StatusClosed
Appointed12 August 1997(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 28 September 1999)
Correspondence Address14/15 Lower Grosvenor Place
London
SW1W 0EX
Director NameCharles James Daniels
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressYew Tree End Springwoods
Wentworth
Virginia Water
Surrey
GU25 4PW
Director NameMr Derek William Jenkins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 1996)
RoleCompany Director
Correspondence Address10 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Martin George Montague Sims
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressBow Cottage 27 Germain Street
Chesham
Buckinghamshire
HP5 1LH
Director NameAlan Norval Williamson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 April 1994)
RoleCompany Director
Correspondence Address"Balerno 5 Freemans Close
Stoke Poges
Slough
Bucks
SL2 4ER
Secretary NameLeonard Henry White
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address19 Montana Road
London
SW20 8TW
Director NameCharles Hugill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 May 1996)
RoleGeneral Manager
Correspondence AddressFlat 1 89 South Worple Way
East Sheen
London
SW14 8NG
Director NameMr Sohan Singh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1996)
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Hollies
Castle Road Horsell
Woking
Surrey
GU21 4ET
Secretary NameMr Ian Edward Philip
NationalityBritish
StatusResigned
Appointed12 January 1996(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Secretary NamePeter Ian Clark
NationalityNew Zealander
StatusResigned
Appointed22 August 1997(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence Address120 Barrowgate Road
Chiswick
London
W4 4QP
Director NamePrime Data Limited (Corporation)
StatusResigned
Appointed01 May 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1997)
Correspondence AddressThird Floor
Celtic House
Victoria Street
Douglas
IM1 2SJ
Director NamePrime Time Ltd (Corporation)
StatusResigned
Appointed01 May 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1997)
Correspondence AddressThird Floor Celtic House
Victoria Street
Douglas
Isle Of Man
Imi 2sj

Location

Registered Address14/15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1998Return made up to 16/07/98; no change of members (4 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (1 page)
21 July 1997Return made up to 16/07/97; no change of members (4 pages)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 August 1996Return made up to 16/07/96; full list of members (6 pages)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Director resigned (1 page)
2 June 1996New director appointed (1 page)
2 May 1996Director resigned (1 page)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
21 July 1995Return made up to 16/07/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)