Company NamePrimary Image (Graphics) Limited
Company StatusDissolved
Company Number02248910
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NamePrimary Image Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Geoffrey Lawrence Thiel
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 26 May 2009)
RoleComputer Consultant
Correspondence Address27 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameMr Andrew Chilton
NationalityBritish
StatusClosed
Appointed20 February 2004(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 26 May 2009)
RoleAccountant
Correspondence Address21 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DT
Director NameMr Andrew Chilton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 26 May 2009)
RoleAccountant
Correspondence Address21 Telegraph Lane
Claygate
Esher
Surrey
KT10 0DT
Director NameMr Alan Davenport
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 October 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve 51 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameDouglas Howard Hodgkiss
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 January 2004)
RoleComputer Consultant
Correspondence Address19 Elland Road
Walton On Thames
Surrey
KT12 3JT
Secretary NameMr Alan Davenport
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve 51 Station Road
Thames Ditton
Surrey
KT7 0PA
Secretary NamePhilippa Claire Vaughan
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address10 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EB
Director NamePaul Simon Pontin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1996)
RoleComputer Consultant
Correspondence Address13 Elm Gardens
Claygate
Esher
Surrey
KT10 0JS
Secretary NameSusan Etheridge
NationalityBritish
StatusResigned
Appointed18 October 1995(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 20 October 2003)
RoleCompany Director
Correspondence Address18 Taylor Road
Wallington
Surrey
SM6 0AX
Director NameMr Simon Grant Skinner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2005)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address25 Leatherhead Road
Ashtead
Surrey
KT21 2TP
Director NameMartin Pincock
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2004)
RoleSales Director
Correspondence Address12 Ringwood Road
Farnborough
Hampshire
GU14 8BG
Secretary NameEgil Sorgendal
NationalityBritish
StatusResigned
Appointed20 October 2003(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 20 February 2004)
RoleCompany Director
Correspondence Address27 Oaklands Avenue
Esher
Surrey
KT10 8HX

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£682,213
Cash£254,046
Current Liabilities£774,789

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 2009Liquidators statement of receipts and payments to 16 February 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 7 December 2008 (5 pages)
8 January 2008Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (8 pages)
8 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
8 December 2005Result of meeting of creditors (2 pages)
16 November 2005Statement of administrator's proposal (21 pages)
27 October 2005Statement of affairs (34 pages)
27 October 2005Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: millbank house 171-185 ewell road surbiton surrey KT6 6AP (2 pages)
6 October 2005Appointment of an administrator (1 page)
8 September 2005Director resigned (1 page)
18 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
29 December 2004Return made up to 07/12/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (1 page)
11 February 2004Director resigned (1 page)
5 January 2004Return made up to 07/12/03; full list of members (9 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
22 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
7 January 2003Return made up to 07/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(9 pages)
26 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
19 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 December 1998Return made up to 07/12/98; no change of members (4 pages)
10 November 1998Accounts for a medium company made up to 30 April 1998 (16 pages)
28 October 1998Company name changed primary image LIMITED\certificate issued on 29/10/98 (2 pages)
15 December 1997Return made up to 07/12/97; full list of members (6 pages)
23 October 1997Accounts for a medium company made up to 30 April 1997 (16 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
23 January 1997Return made up to 07/12/96; no change of members (4 pages)
4 July 1996Director resigned (1 page)
20 December 1995Return made up to 07/12/95; full list of members (6 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
1 December 1994Particulars of mortgage/charge (3 pages)
9 October 1991Company name changed akebia LIMITED\certificate issued on 10/10/91 (2 pages)
27 April 1988Incorporation (13 pages)