Company NamePrimogen Internet Solutions Limited
Company StatusDissolved
Company Number05258508
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 5 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ciaran Hamilton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Road
Heaton Mersey
Stockport
Cheshire
SK4 3AF
Secretary NameMr Peter John Cookson
NationalityBritish
StatusClosed
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThistlebar Farm
Rimington
Clitheroe
Lancs
BB7 4EB
Director NameMr Andrew Stewart Campbell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Acre
Bowdon
Altrincham
WA14 3SE
Director NameMr Christopher Edward Rutter
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carter Close
Nantwich
Cheshire
CW5 5GD

Location

Registered Address18 Whalley Road
Hale
Cheshire
WA15 9DF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
12 July 2013Termination of appointment of Christopher Rutter as a director (1 page)
12 July 2013Termination of appointment of Christopher Edward Rutter as a director on 1 July 2013 (1 page)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 172
(5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 172
(5 pages)
20 October 2012Registered office address changed from Tmc House Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 20 October 2012 (1 page)
20 October 2012Registered office address changed from Tmc House Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 20 October 2012 (1 page)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
7 December 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 172
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 172
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 172
(3 pages)
7 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 May 2011Termination of appointment of Anthony Ford as a director (1 page)
8 May 2011Termination of appointment of Anthony Ford as a director (1 page)
22 February 2011Appointment of Mr Christopher Edward Rutter as a director (2 pages)
22 February 2011Appointment of Mr Christopher Edward Rutter as a director (2 pages)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
2 December 2010Secretary's details changed for Peter John Cookson on 2 November 2010 (2 pages)
2 December 2010Secretary's details changed for Peter John Cookson on 2 November 2010 (2 pages)
2 December 2010Secretary's details changed for Peter John Cookson on 2 November 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Termination of appointment of Andrew Campbell as a director (1 page)
15 March 2010Termination of appointment of Andrew Campbell as a director (1 page)
5 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Registered office changed on 27/07/2009 from city wharf new bailey street manchester M3 5ER (1 page)
27 July 2009Registered office changed on 27/07/2009 from city wharf new bailey street manchester M3 5ER (1 page)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
29 October 2008Return made up to 29/10/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 December 2007Return made up to 29/10/07; full list of members (2 pages)
17 December 2007Return made up to 29/10/07; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 December 2006Return made up to 29/10/06; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 29/10/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 December 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 December 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 December 2005Return made up to 29/10/05; full list of members (2 pages)
15 December 2005Return made up to 29/10/05; full list of members (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
13 October 2004Incorporation (13 pages)
13 October 2004Incorporation (13 pages)