Company NamePrimetime Meats Limited
Company StatusDissolved
Company Number06519798
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAnthony Robert Lee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address18 Stark Place
Kaiapoi
Canterbury
7334
New Zealand
Secretary NameProf James Benjamin John Gates
NationalityBritish
StatusResigned
Appointed04 July 2008(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address11 Victoria Place
Faversham
Kent
ME13 8PL
Secretary NameSteinberg & Partners Business Consulting Corp. (Corporation)
StatusResigned
Appointed01 March 2008(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ

Location

Registered Address10-12 Russel Square House
Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Trl Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,511
Cash£84
Current Liabilities£63,595

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Compulsory strike-off action has been suspended (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Director's details changed for Anthony Robert Lee on 1 March 2011 (2 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
(3 pages)
19 April 2011Director's details changed for Anthony Robert Lee on 1 March 2011 (2 pages)
19 April 2011Director's details changed for Anthony Robert Lee on 1 March 2011 (2 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
(3 pages)
19 April 2011Annual return made up to 1 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 1
(3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Registered office address changed from 66 Preston Street Faversham Kent ME13 8PG on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 66 Preston Street Faversham Kent ME13 8PG on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 66 Preston Street Faversham Kent ME13 8PG on 4 January 2011 (1 page)
1 June 2010Termination of appointment of James Gates as a secretary (1 page)
1 June 2010Termination of appointment of James Gates as a secretary (1 page)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Anthony Robert Lee on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Robert Lee on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Robert Lee on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 April 2009Return made up to 01/03/09; full list of members (3 pages)
30 April 2009Return made up to 01/03/09; full list of members (3 pages)
10 July 2008Secretary appointed professor james benjamin john gates (2 pages)
10 July 2008Secretary appointed professor james benjamin john gates (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 95 wilton road suite 3 london SW1V 1BZ england (1 page)
8 July 2008Registered office changed on 08/07/2008 from 95 wilton road suite 3 london SW1V 1BZ england (1 page)
8 April 2008Appointment terminated secretary steinberg & partners business consulting corp. (1 page)
8 April 2008Appointment terminated secretary steinberg & partners business consulting corp. (1 page)
1 March 2008Incorporation (13 pages)
1 March 2008Incorporation (13 pages)