Company NamePrimetone Builders (City) Limited
DirectorLisa Michelle Rabbitte
Company StatusDissolved
Company Number03238526
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLisa Michelle Rabbitte
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Lodge
Mountnessing Lane, Swallows
Brentwood
Essex
CM15 0SP
Secretary NameLance Patrick O'Brien
NationalityBritish
StatusCurrent
Appointed11 July 1997(10 months, 4 weeks after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Correspondence AddressMill Cottage Barrack Road
Mashbury
Chelmsford
Essex
CM1 4SE
Secretary NameParamsothy Santhan Alagaratnam
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleSecretary
Correspondence Address58a Gaysham Avenue
Gantshill
Ilford
Essex
IG2 6TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2000Registered office changed on 14/12/00 from: 58A gaysham avenue gants hill ilford essex IG2 6TB (1 page)
12 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2000Appointment of a voluntary liquidator (1 page)
12 December 2000Statement of affairs (4 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
13 September 1999Return made up to 16/08/99; full list of members (6 pages)
11 August 1998Return made up to 16/08/98; full list of members (6 pages)
19 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
17 October 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 August 1997New secretary appointed (2 pages)
21 July 1997Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
16 August 1996Incorporation (18 pages)