Company NamePrism Data Management Limited
Company StatusDissolved
Company Number02949857
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date19 April 2011 (13 years ago)
Previous NamesCovilton Limited and Primar Marketing Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMichael James Thom
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(4 days after company formation)
Appointment Duration16 years, 9 months (closed 19 April 2011)
RoleCompany Director
Correspondence AddressStable Cottage Ashley Farm
Ashley Road Bentworth
Alton
Hampshire
GU34 5RH
Secretary NameMr Mark Ashley Bevan
NationalityBritish
StatusClosed
Appointed22 July 1994(4 days after company formation)
Appointment Duration16 years, 9 months (closed 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Churchill Close
Tadley
Hampshire
RG26 3NH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£6,294,088
Gross Profit£1,432,647
Net Worth£176,622
Cash£4,007
Current Liabilities£1,026,162

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 April 2011Final Gazette dissolved following liquidation (1 page)
19 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
19 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
7 October 2010Liquidators' statement of receipts and payments to 6 September 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
7 October 2010Liquidators statement of receipts and payments to 6 September 2010 (5 pages)
24 March 2010Liquidators statement of receipts and payments to 6 March 2010 (5 pages)
24 March 2010Liquidators statement of receipts and payments to 6 March 2010 (5 pages)
24 March 2010Liquidators' statement of receipts and payments to 6 March 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 6 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 6 September 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 6 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
14 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
14 March 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
14 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
21 September 2007Liquidators' statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007S/S release of liquidator (1 page)
18 February 2007S/S release of liquidator (1 page)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007O/Court-replacement liquidator (14 pages)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007O/Court-replacement liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
29 September 2006Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators' statement of receipts and payments (5 pages)
29 September 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
7 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
7 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
7 March 2005Administrator's progress report (14 pages)
7 March 2005Administrator's progress report (14 pages)
18 November 2004Administrator's progress report (11 pages)
18 November 2004Administrator's progress report (11 pages)
20 May 2004Statement of affairs (9 pages)
20 May 2004Statement of affairs (9 pages)
17 May 2004Result of meeting of creditors (5 pages)
17 May 2004Result of meeting of creditors (5 pages)
4 May 2004Statement of administrator's proposal (25 pages)
4 May 2004Statement of administrator's proposal (25 pages)
16 March 2004Registered office changed on 16/03/04 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
16 March 2004Registered office changed on 16/03/04 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
12 March 2004Appointment of an administrator (1 page)
12 March 2004Appointment of an administrator (1 page)
22 August 2003Return made up to 18/07/03; full list of members (6 pages)
22 August 2003Return made up to 18/07/03; full list of members (6 pages)
3 June 2003Full accounts made up to 31 October 2002 (13 pages)
3 June 2003Full accounts made up to 31 October 2002 (13 pages)
9 May 2003Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
9 May 2003Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
7 October 2002Return made up to 18/07/02; full list of members (6 pages)
7 October 2002Return made up to 18/07/02; full list of members (6 pages)
21 June 2002Full accounts made up to 31 August 2001 (11 pages)
21 June 2002Full accounts made up to 31 August 2001 (11 pages)
13 September 2001Registered office changed on 13/09/01 from: c/o blackborn LIMITED salamander quay west park lane harefield uxbridge UB9 6NZ (1 page)
13 September 2001Registered office changed on 13/09/01 from: c/o blackborn LIMITED salamander quay west park lane harefield uxbridge UB9 6NZ (1 page)
9 August 2001Return made up to 18/07/01; full list of members (6 pages)
9 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
13 November 2000Full accounts made up to 31 August 2000 (14 pages)
13 November 2000Full accounts made up to 31 August 2000 (14 pages)
10 August 2000Return made up to 18/07/00; full list of members (6 pages)
10 August 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
14 January 2000Full accounts made up to 31 August 1999 (14 pages)
14 January 2000Full accounts made up to 31 August 1999 (14 pages)
10 September 1999Return made up to 18/07/99; no change of members (4 pages)
10 September 1999Return made up to 18/07/99; no change of members (4 pages)
20 November 1998Full accounts made up to 31 August 1998 (13 pages)
20 November 1998Full accounts made up to 31 August 1998 (13 pages)
11 August 1998Return made up to 18/07/98; full list of members (6 pages)
11 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1997Full accounts made up to 31 August 1997 (13 pages)
22 December 1997Full accounts made up to 31 August 1997 (13 pages)
8 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1997Return made up to 18/07/97; no change of members (4 pages)
12 November 1996Full accounts made up to 31 August 1996 (13 pages)
12 November 1996Full accounts made up to 31 August 1996 (13 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 18/07/96; no change of members (4 pages)
14 August 1996Return made up to 18/07/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 August 1995 (14 pages)
1 May 1996Full accounts made up to 31 August 1995 (14 pages)
15 November 1995Return made up to 18/07/95; full list of members (6 pages)
15 November 1995Return made up to 18/07/95; full list of members (6 pages)
19 April 1995Company name changed primar marketing services limite d\certificate issued on 20/04/95 (4 pages)
19 April 1995Company name changed primar marketing services limite d\certificate issued on 20/04/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)