Company NamePrimstyle Limited
DirectorsNicholas Collins and Denis David Watson
Company StatusDissolved
Company Number02870259
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 4 months ago)

Directors

Director NameNicholas Collins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleGlazing Contractor
Correspondence Address26 St Laurence Drive
Broxbourne
Hertfordshire
EN10 6LJ
Director NameDenis David Watson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleGlazing Contractor
Correspondence Address30 Prestwood Drive
Collier Row
Romford
Essex
RM5 2SS
Secretary NameNicholas Collins
NationalityBritish
StatusCurrent
Appointed26 January 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address26 St Laurence Drive
Broxbourne
Hertfordshire
EN10 6LJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

31 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
13 May 1999Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 3 balfour mews london N9 0NP (1 page)
26 April 1996Appointment of a voluntary liquidator (1 page)
26 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)