Company NamePrima Medi-Care Ltd
DirectorMartin Dolan
Company StatusDissolved
Company Number02853749
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Previous NameCaring Technology Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMartin Dolan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(3 weeks, 2 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address29 High Street
Solihull
West Midlands
B91 3SN
Secretary NameJessica Dolan
NationalityBritish
StatusCurrent
Appointed07 March 1997(3 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address14 Gilmorton Close
Solihull
West Midlands
B91 3FD
Secretary NameGwen Dolan
NationalityBritish
StatusResigned
Appointed08 October 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressClarendon House
90 High Street
Solihull
West Midlands
B91 3TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 March 1999Dissolved (1 page)
16 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Registered office changed on 31/07/97 from: clarendon house 90 high street solihull B91 3TA (1 page)
29 July 1997Appointment of a voluntary liquidator (2 pages)
29 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1997Statement of affairs (5 pages)
24 March 1997New secretary appointed (2 pages)
5 July 1996Company name changed caring technology LIMITED\certificate issued on 08/07/96 (2 pages)
17 June 1996Company name changed north west electrical solihull l imited\certificate issued on 18/06/96 (2 pages)
3 May 1996Accounts for a small company made up to 31 May 1995 (5 pages)
21 December 1995Secretary resigned (2 pages)
19 September 1995Return made up to 15/09/95; no change of members (4 pages)
30 April 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)