Company NamePrimrose Hill Services Limited
Company StatusDissolved
Company Number03811323
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(6 months after company formation)
Appointment Duration3 years, 4 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Secretary NameKay Windsor
NationalityBritish
StatusClosed
Appointed01 August 2001(2 years after company formation)
Appointment Duration1 year, 10 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address105 Eaton Crescent
Taunton
Somerset
TA2 7UF
Director NameJames Richard Dudley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleAccountant
Correspondence AddressLe Petit Beauchamp, Beauport Estate
La Route Des Genets, St. Brelade
Jersey
Channel Islands
JE3 8DG
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed21 January 2000(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSite 24/7 The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Turnover£3,006
Net Worth£231,684
Cash£233,404
Current Liabilities£1,720

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
22 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
30 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
31 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
17 August 2001Return made up to 21/07/01; full list of members (6 pages)
23 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
13 October 2000Registered office changed on 13/10/00 from: 18 high street taunton somerset TA1 3PJ (1 page)
30 August 2000Return made up to 21/07/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: summit house 170 finchley road london NW3 6BP (1 page)
2 March 2000Registered office changed on 02/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
21 July 1999Incorporation (14 pages)