Company NamePrimrose Contracts Limited
Company StatusDissolved
Company Number03052746
CategoryPrivate Limited Company
Incorporation Date3 May 1995(28 years, 11 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMorgan Llewelyn Powell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1995(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address2/176 Westbourne Park Road
Ladbrooke Grove
London
W11 1BT
Secretary NameGrant McMinn
NationalityNew Zealander
StatusClosed
Appointed12 July 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 21 September 1999)
RoleConsultant
Correspondence Address95 Brunswick Quay
Surrey Quays
London
SE16 1PX
Secretary NameCraig Alexander Murphy
NationalityNew Zealander
StatusResigned
Appointed02 June 1995(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1996)
RoleCompany Director
Correspondence Address78 Bourne View
Greenford
Middlesex
UB6 7QT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2/176 Westbourne Park Road
Ladbroke Grove
London
W11 1BT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998Strike-off action suspended (1 page)
21 August 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Registered office changed on 09/07/97 from: ground floor 159 st pancras way london NW1 0SY (1 page)
6 June 1997Full accounts made up to 31 May 1996 (9 pages)
21 May 1997Return made up to 03/05/96; full list of members
  • 363(287) ‐ Registered office changed on 21/05/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 17 talacre road chalk farm london NW5 3PH (1 page)
12 June 1995Director resigned;new director appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 72 new bond street suite 11241 london W1Y 9DD (1 page)
3 May 1995Incorporation (18 pages)