Company NamePrimescheme Limited
Company StatusDissolved
Company Number02892795
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameLeslie James Summers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressThe Carriers Inn Delamere Road
Norley
Warrington
Cheshire
WA6 6NL
Secretary NameSheila Margaret Summers
NationalityBritish
StatusClosed
Appointed01 March 1996(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 10 October 2000)
RoleSecretary
Correspondence AddressThe Carriers Inn Delamere Road
Norley
Warrington
Cheshire
WA6 6NL
Director NameCharles Fred Summers
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 01 March 1996)
RoleConsultant/ Company Director
Correspondence Address2 Holwood Drive
Whalley Range
Manchester
Lancashire
M16 8WS
Director NameAdrian John Whittaker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 20 October 1994)
RoleChartered Accountant
Correspondence AddressBelgrave House
Village Walks Marford Hill
Marford
LL12 8SZ
Wales
Secretary NameMiss Carole Ann Edwards
NationalityBritish
StatusResigned
Appointed09 February 1994(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 20 October 1994)
RoleCompany Director
Correspondence Address27 Shakespeare Crescent
Eccles
Manchester
Lancashire
M30 0PB
Director NameThomas Gregory
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address74 Churchstoke Walk
Baguley
Manchester
Greater Manchester
M23 9AD
Secretary NameThomas Gregory
NationalityBritish
StatusResigned
Appointed20 October 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address74 Churchstoke Walk
Baguley
Manchester
Greater Manchester
M23 9AD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
8 February 1999Return made up to 31/01/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Registered office changed on 14/04/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
14 April 1998Return made up to 31/01/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 February 1997Director's particulars changed (1 page)
18 February 1997Secretary's particulars changed (1 page)
18 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996New secretary appointed (1 page)
30 January 1996Return made up to 31/01/96; no change of members (4 pages)
22 August 1995Accounts for a small company made up to 31 January 1995 (4 pages)