Company NamePrimex Testing Services Limited
Company StatusDissolved
Company Number02791219
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Collin John Brooker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(same day as company formation)
RoleElectrical Contractor
Correspondence AddressFerndale House
Stockport Road Woodley
Stockport
Director NameMrs Lisa Lesley Brooker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(1 month after company formation)
Appointment Duration9 years, 4 months (closed 06 August 2002)
RoleSecretary
Correspondence AddressFerndale House
Stockport Road Woodley
Stockport
Secretary NameMrs Lisa Lesley Brooker
NationalityBritish
StatusClosed
Appointed22 March 1993(1 month after company formation)
Appointment Duration9 years, 4 months (closed 06 August 2002)
RoleSecretary
Correspondence AddressFerndale House
Stockport Road Woodley
Stockport
Secretary NameMr Collin John Brooker
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleElectrical Contractor
Correspondence Address18 Buckwood Close
Hazel Grove
Stockport
Cheshire
SK7 4NG
Director NameScott William Mackenzie-Wells
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(1 year after company formation)
Appointment Duration8 months (resigned 20 October 1994)
RoleSales Executive
Correspondence Address14 Mossley Road
Grasscroft
Oldham
Greater Manchester
OL4 4HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPortland Place
18 Mottram Road
Stalybridge
Cheshire
SK15 3AD
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
30 August 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (3 pages)
24 February 2000Return made up to 18/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (3 pages)
29 March 1999Return made up to 18/02/99; no change of members (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (2 pages)
25 February 1998Return made up to 18/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 February 1998Full accounts made up to 31 March 1997 (5 pages)
14 May 1997Return made up to 18/02/97; full list of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 March 1996Return made up to 18/02/96; no change of members (4 pages)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Director's particulars changed (2 pages)