Company NamePrime Movers Limited
Company StatusDissolved
Company Number03571634
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiona McCafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleMarketing
Correspondence AddressFlat 3 Bodington Court
Sterne Street
London
W12 8AD
Secretary NameCara Julia Ruggeri
NationalityBritish
StatusClosed
Appointed14 November 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 03 October 2006)
RoleBook Keeper
Correspondence Address14 Three Kings Yard
London
W1K 4EH
Secretary NameJoseph White
NationalityIrish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address121 Rylston Road
London
SW6 7HP
Director NameKeith Lee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address3 Paget Drive
Billericay
Essex
CM12 0YX
Secretary NameKeith Lee
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address3 Paget Drive
Billericay
Essex
CM12 0YX
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address2nd Floor
227-228 Strand
London
WC2R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,264
Cash£1,270
Current Liabilities£3,534

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
5 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 July 2005Return made up to 28/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 May 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(6 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
1 September 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 June 2002Return made up to 28/05/02; full list of members (7 pages)
11 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
8 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 April 2001Director's particulars changed (1 page)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Registered office changed on 27/03/01 from: 121 rylston road london SW6 7HP (1 page)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/99
(6 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Registered office changed on 09/07/98 from: 83 leonard street london EC2A 4QS (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
28 May 1998Incorporation (16 pages)