Company NamePrimary Produce Limited
Company StatusDissolved
Company Number06733173
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameYorkshire Produce (Direct) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 19 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameMr Anthony James Godden
NationalityBritish
StatusClosed
Appointed09 December 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 19 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Director NameJohn Marshall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleGeneral Manager
Correspondence Address49 Churchfield Drive
Wickersley
Rotherham
South Yorkshire
S66 1DS
Director NameAlan Scott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleProduce Manager
Correspondence Address20 Merlin Close
South Elmsall
Pontefract
West Yorkshire
WF9 2WF
Secretary NameJohn Marshall
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Churchfield Drive
Wickersley
Rotherham
South Yorkshire
S66 1DS

Location

Registered AddressThames House
Thames Road
Crayford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
25 June 2010Application to strike the company off the register (1 page)
25 June 2010Application to strike the company off the register (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Anthony James Godden on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Anthony James Godden on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 1
(5 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Anthony James Godden on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-11-05
  • GBP 1
(5 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
7 January 2009Registered office changed on 07/01/2009 from 49 churchfield drive wickersley rotherham S66 1DS (2 pages)
7 January 2009Registered office changed on 07/01/2009 from 49 churchfield drive wickersley rotherham S66 1DS (2 pages)
2 January 2009Appointment terminate, director and secretary john marshall logged form (1 page)
2 January 2009Appointment terminate, director and secretary alan brown scott logged form (1 page)
2 January 2009Appointment Terminate, Director And Secretary John Marshall Logged Form (1 page)
2 January 2009Appointment Terminate, Director And Secretary Alan Brown Scott Logged Form (1 page)
31 December 2008Director and secretary appointed anthony james godden (2 pages)
31 December 2008Director and secretary appointed anthony james godden (2 pages)
4 November 2008Company name changed yorkshire produce (direct) LIMITED\certificate issued on 04/11/08 (2 pages)
4 November 2008Company name changed yorkshire produce (direct) LIMITED\certificate issued on 04/11/08 (2 pages)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)