Company NamePrimus Holdings Limited
Company StatusDissolved
Company Number04575999
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date4 December 2009 (14 years, 4 months ago)
Previous NamesZodiac Direct Limited and JDP Integrated Solutions Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Alan Berry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount
Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Secretary NameMr Graham Alan Berry
NationalityEnglish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount
Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Director NamePaul Andrew Fallon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 04 December 2009)
RoleAccountant
Correspondence Address59
Brampton Pk Rd
Hitchin
Herts
SG5 1XE
Director NamePeter Robert Symonds
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre
Hyde Lane, Danbury
Chelmsford
CM3 4LW
Director NamePeter Lawrence
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address22 Ashcombe Close
Leigh On Sea
Essex
SS9 4SE
Director NameEdward John Stanway
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2005)
RoleEngineer
Correspondence AddressThe Brambles
Halstead Road
Earls Colne
Essex
CO6 2NG
Director NameDerek Edward Watkins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 2005)
RoleCommercial Manager
Correspondence Address5 Fitzwalter Road
Little Dunmow
Essex
CM6 3FQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£199,050
Gross Profit£69,720
Net Worth-£1,199,866
Cash£35,174
Current Liabilities£466,276

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 25 June 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
15 July 2008Liquidators statement of receipts and payments to 25 December 2008 (6 pages)
22 January 2008Liquidators statement of receipts and payments (6 pages)
5 July 2007Liquidators statement of receipts and payments (6 pages)
8 May 2007Registered office changed on 08/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
26 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
1 February 2006Administrator's progress report (8 pages)
11 November 2005Result of meeting of creditors (2 pages)
27 October 2005Statement of administrator's proposal (2 pages)
13 September 2005Statement of affairs (7 pages)
7 July 2005Registered office changed on 07/07/05 from: 7-9 springwood drive springwood industrial estate braintree CM7 2YN (1 page)
4 July 2005Appointment of an administrator (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
25 September 2004Particulars of mortgage/charge (6 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
13 April 2004Company name changed jdp integrated solutions LIMITED\certificate issued on 13/04/04 (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Return made up to 29/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(9 pages)
12 March 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
13 February 2004Registered office changed on 13/02/04 from: 41-43 castle street high wycombe buckinghamshire HP13 6RU (1 page)
31 October 2003Return made up to 27/10/03; full list of members (9 pages)
4 September 2003Full accounts made up to 31 March 2003 (13 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (11 pages)
10 June 2003Ad 31/03/03--------- £ si 285712@1=285712 £ ic 1/285713 (2 pages)
10 June 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
7 April 2003£ nc 100/500000 21/03/03 (1 page)
7 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Company name changed zodiac direct LIMITED\certificate issued on 26/03/03 (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 280 grays inn road london WC1X 8EB (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)