Company NamePrimetor Limited
Company StatusDissolved
Company Number03117881
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 10 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 NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed25 October 1995(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 1995(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN

Location

Registered AddressQueens House
55/56 Lincoln`S Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
17 January 2000Application for striking-off (1 page)
22 November 1999Return made up to 25/10/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 August 1998Full accounts made up to 31 December 1997 (8 pages)
12 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 November 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Return made up to 25/10/97; no change of members (7 pages)
31 October 1996Return made up to 25/10/96; full list of members (9 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Secretary's particulars changed (1 page)
16 April 1996Registered office changed on 16/04/96 from: 2 blackall street london EC2A 4BB (1 page)
4 March 1996New director appointed (4 pages)
27 February 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996Delivery ext'd 3 mth 31/12/96 (1 page)
27 February 1996Ad 14/02/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/02/96
(1 page)
27 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 February 1996£ nc 1000/10000 14/02/96 (1 page)
27 February 1996Memorandum and Articles of Association (5 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996New secretary appointed (2 pages)
25 October 1995Incorporation (20 pages)