Company NamePrimespread Limited
Company StatusDissolved
Company Number03082885
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSusan Mary Wroe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 October 2002)
RoleHousewife
Correspondence Address138 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PS
Secretary NameMr Martin John Wroe
NationalityBritish
StatusClosed
Appointed14 August 1995(3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address138 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address842 Wilmslow Road
Manchester
M20 2RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
27 December 2000Strike-off action suspended (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
25 November 1998Registered office changed on 25/11/98 from: 8 tabley gardens ridge road marple stockport cheshire SK6 7JY (1 page)
20 August 1998Return made up to 24/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
19 March 1998Return made up to 24/07/96; full list of members (6 pages)
19 March 1998Return made up to 24/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Registered office changed on 19/09/97 from: 2 tabley gardens marple stockport cheshire SK6 7JY (1 page)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
5 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
2 April 1997Registered office changed on 02/04/97 from: 45 london road south poynton cheshire SK12 1LA (1 page)
4 February 1997First Gazette notice for compulsory strike-off (1 page)
16 August 1995Registered office changed on 16/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Incorporation (20 pages)