Company NamePrima Accessories Limited
Company StatusDissolved
Company Number03995725
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameValemark Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Ackroyd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 11 February 2003)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Pipits Croft
Bicester
Oxfordshire
OX26 6XW
Secretary NamePhilip Myers
NationalityBritish
StatusClosed
Appointed31 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address55 Crown Road
Borehamwood
Hertfordshire
WD6 5JJ
Director NamePhilip Myers
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 11 February 2003)
RoleSales Executive
Correspondence Address55 Crown Road
Borehamwood
Hertfordshire
WD6 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChalk Hill Cottage
27 Chalk Hill
Watford
Hertfordshire
WD1 4BL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
26 July 2001Return made up to 17/05/01; full list of members (6 pages)
26 July 2001New director appointed (2 pages)
22 May 2001Memorandum and Articles of Association (12 pages)
15 May 2001Company name changed valemark trading LIMITED\certificate issued on 15/05/01 (2 pages)
21 March 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (19 pages)