Company NameH.I. Primetime Limited
Company StatusDissolved
Company Number02906589
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Kenneth Charles Connop
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(3 weeks, 5 days after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirney Wood
Stamfordham Road
Newcastle Upon Tyne
Northumberland
NE15 9RB
Director NameMr Thomas Rowland Hill
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(3 weeks, 5 days after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressAbbey Farm
Nr Mitford
Morpeth
Northumberland
NE61 2YN
Secretary NameMr Kenneth Charles Connop
NationalityBritish
StatusCurrent
Appointed05 April 1994(3 weeks, 5 days after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirney Wood
Stamfordham Road
Newcastle Upon Tyne
Northumberland
NE15 9RB
Director NameRaymond Moloney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleSales Director
Correspondence Address9 Roundstone Close
Haydon Grange Little Benton
Newcastle Upon Tyne
NE7 7GH
Director NameMargaret Elizabeth Robson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleBook Keeper
Correspondence Address8 The Hayricks
Tanfield Village
Stanley
County Durham
DH9 9QP
Director NameMr Neil Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hayricks
Tanfield
Stanley
County Durham
DH9 9QP
Director NameJames Edward Trueman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(2 months after company formation)
Appointment Duration29 years, 11 months
RoleService Director
Correspondence Address3 Ingoldsby Court
High Barnes
Sunderland
Tyne And Wear
SR4 8QH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 June 2001Dissolved (1 page)
29 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2001Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
21 February 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Registered office changed on 14/11/96 from: 142/148 main road sidcup kent DA14 6NZ (1 page)
22 February 1996Registered office changed on 22/02/96 from: 2 westway industrial park throckley newcastle upon tyne NE15 9HW (1 page)
19 February 1996Appointment of a voluntary liquidator (1 page)
19 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
15 March 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 15/03/95
(8 pages)