Company NamePrimecorp Services Limited
DirectorsNicholas Fyers Turner and Walid Khoury
Company StatusDissolved
Company Number03433239
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 6 months ago)
Previous NameRockorange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Fyers Turner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Kennel Lane
Steventon
Abingdon
Oxfordshire
OX13 6SB
Secretary NameMr Nicholas Fyers Turner
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kennel Lane
Steventon
Abingdon
Oxfordshire
OX13 6SB
Director NameWalid Khoury
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed17 April 2001(3 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleFund Manager
Correspondence Address79 Roebuck House
Palace Street
London
SW1E 5BD
Director NameJeremy Matthew George Bell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 week, 5 days after company formation)
Appointment Duration5 days (resigned 29 September 1997)
RoleSolicitor
Correspondence Address48 Defoe House
Barbican
London
EC2Y 8DN
Director NameJames Hill Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(1 week, 5 days after company formation)
Appointment Duration5 days (resigned 29 September 1997)
RoleSolicitor
Correspondence Address225 New London Road
Chelmsford
Essex
CM2 9AA
Secretary NameJeremy Matthew George Bell
NationalityBritish
StatusResigned
Appointed24 September 1997(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1997)
RoleSolicitor
Correspondence Address48 Defoe House
Barbican
London
EC2Y 8DN
Director NameGerard Albert Raymond Husson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed29 September 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2002)
RoleBanker
Correspondence Address47 Avenue Horace Vernet
Le Vesinet 78110
France
Foreign
Director NameIan Richard Taplin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2000)
RoleChartered Accountant
Correspondence Address22 Paget Street
London
EC1V 7PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Canada Square
21 H10 03
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£525,000
Net Worth-£2,815,000
Cash£487,000
Current Liabilities£3,550,000

Accounts

Latest Accounts31 December 2001 (22 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 May 2007Dissolved (1 page)
16 February 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
29 January 2003Declaration of solvency (3 pages)
29 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2003Appointment of a voluntary liquidator (1 page)
25 October 2002Registered office changed on 25/10/02 from: 6 bevis marks london EC3A 7QP (1 page)
30 September 2002Nc inc already adjusted 16/07/02 (2 pages)
30 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Return made up to 12/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2002Ad 16/07/02--------- £ si 2299998@1=2299998 £ ic 2/2300000 (2 pages)
12 July 2002Full accounts made up to 31 December 2001 (16 pages)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 83 pall mall london SW1Y 5ES (1 page)
21 September 2001Return made up to 12/09/01; full list of members (6 pages)
29 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 April 2001New director appointed (2 pages)
11 October 2000Return made up to 12/09/00; full list of members (5 pages)
24 August 2000Director resigned (1 page)
19 July 2000Auditor's resignation (1 page)
12 April 2000Full accounts made up to 31 December 1999 (16 pages)
8 October 1999Registered office changed on 08/10/99 from: 1 paternoster row st paul's london EC4M 7DH (1 page)
27 September 1999Return made up to 12/09/99; no change of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (17 pages)
8 October 1998Location of register of members (1 page)
8 October 1998Return made up to 12/09/98; full list of members (7 pages)
27 July 1998Registered office changed on 27/07/98 from: 6TH floor broadwalk house 5 appold street london EC2A 2HA (1 page)
2 March 1998Secretary resigned (1 page)
25 January 1998New secretary appointed;new director appointed (3 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
9 October 1997Memorandum and Articles of Association (8 pages)
8 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 1 paternoster row st pauls london EC3M 7DH (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
2 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Registered office changed on 02/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 September 1997Company name changed rockorange LIMITED\certificate issued on 29/09/97 (2 pages)
12 September 1997Incorporation (9 pages)