Company NamePrimex Computing Ltd
Company StatusDissolved
Company Number03296202
CategoryPrivate Limited Company
Incorporation Date24 December 1996(27 years, 4 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMark Alan Ladd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(1 month after company formation)
Appointment Duration5 years (closed 29 January 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address23 Nostle Road
North Leach
Gloucestershire
GL54 3PF
Wales
Secretary NameKaran Ann Ladd
NationalityBritish
StatusClosed
Appointed24 January 1997(1 month after company formation)
Appointment Duration5 years (closed 29 January 2002)
RoleCompany Director
Correspondence Address7a The Drive
Northwood
Middlesex
HA6 1HQ
Director NameJacquelyn Louise Ladd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(11 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 29 January 2002)
RoleVetinary Surgeon
Country of ResidenceEngland
Correspondence Address23 Nostle Road
North Leach
Gloucestershire
GL54 3PF
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Return made up to 24/12/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 March 2000 (8 pages)
5 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Full accounts made up to 31 March 1999 (8 pages)
29 December 1998Return made up to 24/12/98; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (8 pages)
23 February 1998Ad 18/12/97--------- £ si 98@1 (2 pages)
11 February 1998New director appointed (2 pages)
19 January 1998Return made up to 24/12/97; full list of members (6 pages)
22 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
19 February 1997Ad 24/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 39A leicester road salford M7 4AS (1 page)
24 December 1996Incorporation (12 pages)