Waringstown
County Armagh
BT66 7SE
Northern Ireland
Secretary Name | Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Richard Leeroy Burchill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heronsgate Road Chorleywood Rickmansworth WD3 5BN |
Director Name | Mr Christopher Bryan Harris |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stowe House Court Drive Shillingford Wallingford OX10 7ER |
Secretary Name | Kimberley Rodie |
---|---|
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Falcon Grove London SW11 2ST |
Secretary Name | Aisha Waldron |
---|---|
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Bookerhill Road High Wycombe HP12 4HA |
Director Name | Mrs Gillian Anne Hague |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 July 2010) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage The Street West Clandon Surrey GU4 7TG |
Director Name | Mr Patrick Brendan Prior |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2010(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolmaine Grove Road Malahide Co Dublin Ireland |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Primark Stores LTD 100.00% Ordinary |
---|
Latest Accounts | 14 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 15 September |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 June 2014 | Full accounts made up to 14 September 2013 (14 pages) |
19 June 2014 | Full accounts made up to 14 September 2013 (14 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Full accounts made up to 15 September 2012 (14 pages) |
14 May 2013 | Full accounts made up to 15 September 2012 (14 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Previous accounting period extended from 28 August 2012 to 15 September 2012 (1 page) |
8 November 2012 | Previous accounting period extended from 28 August 2012 to 15 September 2012 (1 page) |
20 June 2012 | Full accounts made up to 28 August 2011 (14 pages) |
20 June 2012 | Full accounts made up to 28 August 2011 (14 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Mr Peter Andrew Russell as a director on 1 September 2011 (2 pages) |
13 October 2011 | Termination of appointment of Patrick Brendan Prior as a director on 1 September 2011 (1 page) |
13 October 2011 | Appointment of Mr Peter Andrew Russell as a director on 1 September 2011 (2 pages) |
13 October 2011 | Appointment of Mr Peter Andrew Russell as a director on 1 September 2011 (2 pages) |
13 October 2011 | Termination of appointment of Patrick Brendan Prior as a director on 1 September 2011 (1 page) |
13 October 2011 | Termination of appointment of Patrick Brendan Prior as a director on 1 September 2011 (1 page) |
1 June 2011 | Full accounts made up to 28 August 2010 (14 pages) |
1 June 2011 | Full accounts made up to 28 August 2010 (14 pages) |
7 April 2011 | Secretary's details changed for Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL United Kingdom on 10 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL United Kingdom on 10 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages) |
31 August 2010 | Termination of appointment of Christopher Harris as a director (2 pages) |
31 August 2010 | Termination of appointment of Christopher Harris as a director (2 pages) |
31 August 2010 | Termination of appointment of Gillian Hague as a director (2 pages) |
31 August 2010 | Termination of appointment of Kimberley Rodie as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Gillian Hague as a director (2 pages) |
31 August 2010 | Termination of appointment of Richard Burchill as a director (2 pages) |
31 August 2010 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Aisha Waldron as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Kimberley Rodie as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Richard Burchill as a director (2 pages) |
28 July 2010 | Appointment of Bernard John Michael Mansfield as a director (3 pages) |
28 July 2010 | Appointment of Patrick Brendan Prior as a director (3 pages) |
28 July 2010 | Appointment of Patrick Brendan Prior as a director (3 pages) |
28 July 2010 | Appointment of Bernard John Michael Mansfield as a director (3 pages) |
21 July 2010 | Appointment of Rosalyn Sharon Schofield as a secretary (3 pages) |
21 July 2010 | Appointment of Rosalyn Sharon Schofield as a secretary (3 pages) |
9 December 2009 | Appointment of Mrs Gillian Hague as a director (2 pages) |
9 December 2009 | Appointment of Mrs Gillian Hague as a director (2 pages) |
1 December 2009 | Current accounting period shortened from 31 December 2010 to 28 August 2010 (1 page) |
1 December 2009 | Incorporation (23 pages) |
1 December 2009 | Current accounting period shortened from 31 December 2010 to 28 August 2010 (1 page) |
1 December 2009 | Incorporation (23 pages) |