Company NamePrimary Claims & Assistance Limited
Company StatusDissolved
Company Number03453779
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameDirect Response Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Verity Newell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(same day as company formation)
RoleAccountant
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameJohn Bibby
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressDownway House
Fir Tree Lane
West Chiltington
West Sussex
RH20 2RA
Secretary NameClare Louise Weaver
NationalityBritish
StatusClosed
Appointed12 May 2000(2 years, 6 months after company formation)
Appointment Duration1 year (closed 15 May 2001)
RoleSecretary
Correspondence Address27 Scholars Walk
Guildford
Surrey
GU2 7TR
Director NameNeil Alastair McIntyre Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCortijo De Santa Clara
Real San Enrique
San Roque
Cadiz
Spain
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed22 October 1997(same day as company formation)
RoleChartered Accountant
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address5 Lloyds Avenue
London
EC3N 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Return made up to 19/11/00; full list of members (5 pages)
5 June 2000Registered office changed on 05/06/00 from: springfield house springfield road horsham west sussex RH12 2RG (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 June 2000Secretary resigned (1 page)
20 January 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
20 January 2000Accounts for a dormant company made up to 30 September 1998 (5 pages)
10 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Return made up to 22/10/99; full list of members (6 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
24 November 1998Return made up to 22/10/98; full list of members (6 pages)
26 October 1998Company name changed primary direct LIMITED\certificate issued on 26/10/98 (2 pages)
18 August 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
30 October 1997Director resigned (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
22 October 1997Incorporation (15 pages)