Company NamePrimebold Limited
DirectorAnthony Culmer
Company StatusDissolved
Company Number03365946
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameJulie Phoenix
NationalityBritish
StatusCurrent
Appointed20 May 1997(2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressDeeside Pensford Hill
Pensford
Bristol
BS39 4JF
Director NameAnthony Culmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(11 months, 3 weeks after company formation)
Appointment Duration26 years
RoleSales Consultant
Correspondence AddressRose Cottage Knowle Hill
Chew Magna
Bristol
Bath & North Somerset
BS40 8TQ
Director NameCarol Ann Culmer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 1998)
RoleHousewife
Correspondence AddressRose Cottage
Newton
North Somerset
BS18 8TQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address305 Parramatta
The Butlers Wharf Building
Tower Bridge London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Turnover£91,824
Gross Profit£40,980
Net Worth£4,350
Cash£10
Current Liabilities£42,552

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 July 2002Dissolved (1 page)
29 April 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
28 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2000Statement of affairs (11 pages)
28 February 2000Appointment of a voluntary liquidator (1 page)
18 February 2000Registered office changed on 18/02/00 from: richardson reed cleveland house, sydney road bath avon BA2 6NR (1 page)
22 October 1999Registered office changed on 22/10/99 from: 4 high street keynsham bristol BS31 1DG (1 page)
10 November 1998Particulars of mortgage/charge (3 pages)
2 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 October 1998£ nc 1000/20000 15/08/98 (1 page)
14 October 1998Full accounts made up to 30 April 1998 (9 pages)
17 September 1998Ad 14/04/98--------- £ si 898@1 (2 pages)
26 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
2 March 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
2 March 1998Registered office changed on 02/03/98 from: 64 alma road clifton bristol BS8 2DJ (1 page)
29 May 1997Registered office changed on 29/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997Secretary resigned (1 page)
6 May 1997Incorporation (9 pages)