Company NamePrimex Electrical Services Ltd
Company StatusDissolved
Company Number02545978
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 7 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed03 June 1996(5 years, 8 months after company formation)
Appointment Duration11 years (closed 19 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(7 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 19 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMr Collin John Brooker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 30 July 1997)
RoleElectrical Engineer
Correspondence Address18 Buckwood Close
Hazel Grove
Stockport
Cheshire
SK7 4NG
Director NameMrs Lisa Lesley Brooker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleManager
Correspondence AddressThe Bungalow Turnlee Road
Glossop
Derbyshire
SK13 9JS
Secretary NameMrs Lisa Lesley Brooker
NationalityBritish
StatusResigned
Appointed04 October 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressThe Bungalow Turnlee Road
Glossop
Derbyshire
SK13 9JS
Director NamePeter William Day
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address7 Lands Court
Marina Drive
Brixham
Devon
TQ5 9BE
Director NameMr Barry George Harbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address19 Thame Road
Marlow Landings
London
SE16 1AR
Director NameMr Stephen Gilbert Waud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBearwood
Holtye Road, Cowden
Edenbridge
Kent
TN8 7EG
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
9 November 2006Return made up to 04/10/06; full list of members (7 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 November 2005Return made up to 04/10/05; full list of members (7 pages)
11 November 2004Return made up to 04/10/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Return made up to 04/10/03; full list of members (7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
8 November 2002Return made up to 04/10/02; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
26 November 2001Full accounts made up to 31 March 2001 (10 pages)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 March 2000 (10 pages)
26 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
25 October 1999Return made up to 04/10/99; full list of members (6 pages)
28 September 1999Director's particulars changed (1 page)
15 January 1999Full accounts made up to 31 March 1998 (13 pages)
4 November 1998Return made up to 04/10/98; no change of members (5 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
19 August 1998Director's particulars changed (1 page)
30 May 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (17 pages)
14 October 1997Return made up to 04/10/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (18 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996Auditor's resignation (1 page)
29 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1996Secretary resigned;director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: portland place 18 mottram road stalybridge SK15 3AD (1 page)
14 June 1996New director appointed (2 pages)
5 October 1995Return made up to 04/10/95; no change of members (4 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)