Company NamePrimus UK Limited
Company StatusDissolved
Company Number05710717
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Troy Clark
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Hayward House
11 Orford Road
London
E17 9LP
Secretary NamePRB Company Secretarial Llp (Corporation)
StatusClosed
Appointed11 March 2011(5 years after company formation)
Appointment Duration1 year, 4 months (closed 07 August 2012)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Location

Registered AddressDickinson House
20 Dickinson Street
Manchester
M1 4LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Richard Troy Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£182,818
Cash£21,487
Current Liabilities£246,691

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(4 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
11 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
11 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
11 March 2011Director's details changed for Richard Troy Clark on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Richard Troy Clark on 11 March 2011 (2 pages)
23 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
23 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
27 September 2010Registered office address changed from Dickenson House 20 Dickenson Street Manchester M14LF on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Dickenson House 20 Dickenson Street Manchester M14LF on 27 September 2010 (1 page)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Registered office address changed from Griffin House Aurillac Way Retford Nottinghamshire DN22 7SS on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Griffin House Aurillac Way Retford Nottinghamshire DN22 7SS on 12 August 2010 (1 page)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Return made up to 15/02/09; full list of members (3 pages)
9 March 2009Return made up to 15/02/09; full list of members (3 pages)
8 December 2008Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / HouseName/Number was: , now: peartree house; Street was: c/o richard davison associates, now: bolham lane; Area was: yorkshire bank chambers, market sq, now: ; Region was: nottinghamshire, now: notts; Post Code was: DN22 6DQ, now: DN22 6SU; Country was: , now: england (1 page)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from 69 southampton row london WC1B 4ET (1 page)
22 October 2008Registered office changed on 22/10/2008 from 69 southampton row london WC1B 4ET (1 page)
18 March 2008Return made up to 15/02/08; full list of members (3 pages)
18 March 2008Return made up to 15/02/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Registered office changed on 12/09/07 from: yorkshire bank chambers market square retford nottinghamshire DN22 6DQ (1 page)
12 September 2007Registered office changed on 12/09/07 from: yorkshire bank chambers market square retford nottinghamshire DN22 6DQ (1 page)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
22 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 February 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 February 2006Incorporation (30 pages)
15 February 2006Incorporation (30 pages)