Company NamePrimetarget Video Limited
DirectorsCarol Ann Hall and Stephen Alexander Hall
Company StatusDissolved
Company Number02235020
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years ago)
Previous NameGrandslam Video Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Carol Ann Hall
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrancaster 11 Cullesden Road
Kenley
Surrey
CR8 5LR
Director NameStephen Alexander Hall
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cullesden Road
Kenley
Surrey
CR8 5LR
Secretary NameMrs Carol Ann Hall
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrancaster 11 Cullesden Road
Kenley
Surrey
CR8 5LR
Director NameMr David Charles Dudman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 1995)
RoleCompay Director/General Manager
Country of ResidenceEngland
Correspondence Address69 Fairdene Road
Coulsdon
Surrey
CR5 1RJ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

1 September 2000Dissolved (1 page)
1 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
17 October 1995Appointment of a voluntary liquidator (2 pages)
17 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 September 1995Registered office changed on 20/09/95 from: 3 rathbone square 28 tanfield road croydon surreycro 1AL (1 page)
27 July 1995Company name changed grandslam video LIMITED\certificate issued on 28/07/95 (4 pages)
25 July 1995Director resigned (2 pages)