Company NamePrimary Healthcare Partners Limited
Company StatusDissolved
Company Number04293145
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)
Previous NameGrowsun Limited

Business Activity

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

Directors

Director NameChristopher James Elliott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 25 March 2003)
RoleVenture Capital
Correspondence Address29 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameRobert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 25 March 2003)
RoleVenture Capitalist
Correspondence AddressFlat B 23 Holland Road
West Kensington
London
W14 8HJ
Secretary NameRobert Sean McClatchey
NationalityBritish
StatusClosed
Appointed12 October 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (closed 25 March 2003)
RoleVenture Capitalist
Correspondence AddressFlat B 23 Holland Road
West Kensington
London
W14 8HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2002Return made up to 25/09/02; full list of members (7 pages)
28 October 2002Application for striking-off (1 page)
10 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Location of register of members (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001Location of register of directors' interests (1 page)
30 November 2001Registered office changed on 30/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 November 2001Location - directors service contracts and memoranda (1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Nc inc already adjusted 12/10/01 (1 page)