Company NamePrimarydeal Limited
Company StatusDissolved
Company Number03602923
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Alexander Jamison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 15 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Cheadle Road
Cheadle Hulme
Stockport
Cheshire
SK8 5DW
Secretary NameMr Garry Jones
NationalityBritish
StatusClosed
Appointed11 April 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Dewhirst Road
Syke
Rochdale
Lancashire
OL12 9TW
Secretary NameCatherine Yvonne Pearl Jamison
NationalityAmerican
StatusResigned
Appointed21 August 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2000)
RoleComputer Trainer
Correspondence Address20 Brocklehurst Way Tytherington
Macclesfield
Cheshire
SK10 2HY
Secretary NameLesley Quirk
NationalityBritish
StatusResigned
Appointed21 July 2000(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address6 Westford Villas
Milton Crescent
Cheadle
Cheshire
SK8 1NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 1 Buckley Brook
Buckley Road
Rochdale
Lancashire
OL12 9DJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,738
Cash£524
Current Liabilities£304,292

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2004First Gazette notice for voluntary strike-off (1 page)
23 September 2004Application for striking-off (1 page)
12 May 2004Return made up to 30/06/03; no change of members (6 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: unit 22 adlington industrial est adlington macclesfield cheshire SK10 4NL (1 page)
11 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
14 September 2001Accounts for a small company made up to 30 June 2001 (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
9 August 2000New secretary appointed (2 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
23 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 20 brocklehurst way tytherington macclesfield cheshire SK10 2HY (1 page)
29 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 September 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
23 September 1998Ad 31/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 1998Secretary resigned (2 pages)
1 September 1998Director resigned (2 pages)
1 September 1998Registered office changed on 01/09/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
23 July 1998Incorporation (11 pages)