Company NamePrimevoice Limited
Company StatusDissolved
Company Number03704660
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGordon David Ross
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years (closed 05 March 2002)
RoleComputer Professional
Correspondence Address5 Buckland Close
Eastleigh
Hampshire
SO50 4RD
Secretary NameAnne Ross
NationalityBritish
StatusClosed
Appointed23 February 1999(3 weeks, 4 days after company formation)
Appointment Duration3 years (closed 05 March 2002)
RoleCompany Director
Correspondence Address5 Buckland Close
Eastleigh
Hampshire
SO50 4RD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Lloyd Piggott
Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£44,293
Net Worth-£728
Cash£7,588
Current Liabilities£8,741

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
12 March 2001Full accounts made up to 31 January 2000 (10 pages)
13 February 2001Return made up to 29/01/01; full list of members (6 pages)
16 March 2000Return made up to 29/01/00; full list of members (6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: the britannia suite st jame's building, 79 oxford street manchester M1 6FQ (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)