Company NamePrimetime Health & Beauty Limited
Company StatusDissolved
Company Number02823305
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBrian George Pearson Murray
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySouth African
StatusClosed
Appointed06 August 1993(2 months after company formation)
Appointment Duration6 years, 2 months (closed 19 October 1999)
RoleSecretary
Correspondence AddressCasa Dourada Carvoeiro Clube
Apartado 24 P 8401
Lagoa Codex
Algarve
Portugal
Director NameDawn Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusClosed
Appointed06 August 1993(2 months after company formation)
Appointment Duration6 years, 2 months (closed 19 October 1999)
RoleCompany Director
Correspondence AddressCasa Dourada Carvoeiro Clube
Apartado 24 - P8401
Lagoa Codex
Algarve
Portugal
Secretary NameBrian George Pearson Murray
NationalitySouth African
StatusClosed
Appointed28 February 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 19 October 1999)
RoleSecretary
Correspondence AddressCasa Dourada Carvoeiro Clube
Apartado 24 P 8401
Lagoa Codex
Algarve
Portugal
Secretary NameBrian George Pearson Murray
NationalitySouth African
StatusResigned
Appointed06 August 1993(2 months after company formation)
Appointment Duration1 year (resigned 17 August 1994)
RoleSecretary
Correspondence AddressThe Coach House Salterswell
Tarporley
Cheshire
CW6 0ED
Director NamePeter Thomas Powderham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 November 1994)
RoleManaging Director
Correspondence AddressOak House Park Close
Whittlebury
Northants
NN12 8XE
Secretary NameMrs Nicola Marie Devey
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 June 1995)
RoleDirector Of Operations
Correspondence AddressPineview 412 Norton Lane
Earlswood
Solihull
West Midlands
B94 5LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
6 August 1998Full accounts made up to 30 September 1997 (10 pages)
30 April 1998Delivery ext'd 3 mth 30/09/97 (1 page)
1 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Return made up to 02/06/97; full list of members (5 pages)
3 May 1997Full accounts made up to 30 September 1996 (10 pages)
24 April 1997Re-registration of Memorandum and Articles (9 pages)
24 April 1997Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 1997Application for reregistration from PLC to private (1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Director's particulars changed (1 page)
22 April 1997Secretary's particulars changed;director's particulars changed (1 page)
26 June 1996Return made up to 02/06/96; full list of members (5 pages)
2 May 1996Delivery ext'd 3 mth 30/09/95 (1 page)
19 April 1996Secretary's particulars changed;director's particulars changed (1 page)
19 April 1996Registered office changed on 19/04/96 from: 59 st james's street london SW1A 1LL (1 page)
19 April 1996Director's particulars changed (1 page)
17 October 1995Full accounts made up to 30 September 1994 (9 pages)
10 July 1995New secretary appointed (4 pages)