Company NamePrima Foam And Fibre Limited
Company StatusDissolved
Company Number02271413
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Dissolution Date26 July 2009 (14 years, 9 months ago)
Previous NameHairlok (North) Limited

Business Activity

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

Directors

Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2009)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldfield View
Hartley Wintney
Hook
Hampshire
RG27 8JH
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(19 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 26 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoorings 120 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HN
Secretary NameVita Services Limited (Corporation)
StatusClosed
Appointed01 December 2005(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 26 July 2009)
Correspondence AddressOldham Road
Middleton
Manchester
M24 2DB
Director NameVincent Wilfred Mannion
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address2a Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AX
Director NameMr Frederick Gustav (Ricky) Jupp
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address16 Leigh Court
Bedford
Bedfordshire
MK40 2XU
Director NameMr William Purcell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressThe Smithy Lower White Knowle Farm
Hayfield Road Chinley
Stockport
Lancashire
SK12 6AL
Director NameLeslie Stewart
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressWesthope
Top End Little Staughton
Bedford
MK44 2BY
Director NameRonald Roy Broadbent
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 April 1998)
RoleCompany Director
Correspondence Address6 St Chads Crescent
Uppermill
Lancashire
OL3 6HJ
Secretary NameLeslie Stewart
NationalityBritish
StatusResigned
Appointed08 March 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressWesthope
Top End Little Staughton
Bedford
MK44 2BY
Director NameMr Antonio Di Sapia
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed27 August 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address55 Wentworth Drive
Bedford
Bedfordshire
MK41 8QB
Secretary NameRonald Roy Broadbent
NationalityBritish
StatusResigned
Appointed29 December 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address6 St Chads Crescent
Uppermill
Lancashire
OL3 6HJ
Director NameAndrew Darren Broadbent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressAshville
Quick Road, Lygate
Oldham
Lancashire
OL5 0RN
Director NameCyril Jimmie Corbett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Cornish Close
Clifton
Shefford
Bedfordshire
SG17 5JT
Secretary NameCyril Jimmie Corbett
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Cornish Close
Clifton
Shefford
Bedfordshire
SG17 5JT
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed30 October 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameDavid Arthur Campbell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address19 Tandle Hill Road
Royton
Oldham
OL2 5UU
Director NameAlan Marland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressLoughrigg Hampden Road
Shaw
Oldham
Lancashire
OL2 8QB
Director NameAlan Richard Teague
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2001)
RoleSecretary
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameRichard Neil Coates
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(12 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2005)
RoleAccountant
Correspondence Address17 Goldsworthy Road
Flixton
Manchester
M41 8TY
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR

Location

Registered AddressTimes Place 45
Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 October 2008Appointment of a voluntary liquidator (1 page)
18 October 2008Declaration of solvency (3 pages)
16 September 2008Ad 11/09/08\gbp si 9462@1=9462\gbp ic 1137/10599\ (2 pages)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2008Nc inc already adjusted 11/09/08 (1 page)
8 July 2008Director appointed nicholas james burley (3 pages)
6 May 2008Registered office changed on 06/05/2008 from oldham road middleton manchester M24 2DB (1 page)
25 March 2008Return made up to 08/03/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
16 July 2007Return made up to 08/03/07; full list of members (6 pages)
11 July 2007Director resigned (1 page)
22 May 2007New director appointed (4 pages)
18 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
17 November 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 June 2006Return made up to 08/03/06; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
22 April 2005Return made up to 08/03/05; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
20 April 2004Return made up to 08/03/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
18 March 2003Return made up to 08/03/03; full list of members (7 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 September 2002Secretary's particulars changed;director's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
15 March 2002Return made up to 08/03/02; full list of members (8 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Return made up to 08/03/01; full list of members (6 pages)
30 August 2000Full accounts made up to 31 December 1999 (14 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Return made up to 08/03/00; full list of members (6 pages)
8 November 1999Return made up to 08/03/99; full list of members; amend (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
16 March 1999Return made up to 08/03/99; full list of members (6 pages)
16 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
24 December 1998Secretary resigned (1 page)
14 December 1998Ad 30/10/98--------- £ si 137@1=137 £ ic 1000/1137 (7 pages)
9 December 1998Registered office changed on 09/12/98 from: exchange building 16 st cuthbert's street bedford MK40 3JG (1 page)
9 December 1998Director resigned (1 page)
2 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
17 November 1998Nc inc already adjusted 30/10/98 (1 page)
17 November 1998Auditor's resignation (1 page)
17 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Secretary resigned;director resigned (1 page)
15 April 1998Full accounts made up to 31 December 1997 (13 pages)
13 March 1998Return made up to 08/03/98; no change of members (4 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 May 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 March 1997Return made up to 08/03/97; no change of members (4 pages)
9 January 1997Director resigned (1 page)
15 June 1996Full accounts made up to 31 December 1995 (11 pages)
24 March 1996Memorandum and Articles of Association (7 pages)
20 March 1996Director resigned (1 page)
20 March 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 May 1995Registered office changed on 16/05/95 from: magna works kathie road bedford MK42 0QL (1 page)
16 May 1995Director resigned (2 pages)
5 May 1995Company name changed hairlok (north) LIMITED\certificate issued on 09/05/95 (4 pages)
21 April 1995Return made up to 08/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Full accounts made up to 31 December 1994 (15 pages)
25 August 1988Company name changed\certificate issued on 25/08/88 (2 pages)
27 June 1988Incorporation (13 pages)