Company NamePrimedor Ltd.
Company StatusDissolved
Company Number07649254
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 10 months ago)
Dissolution Date7 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Mohammed Nawaz
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Withington Road
Chorlton
Manchester
Lancashire
M21 0YA
Secretary NameMr Mohammed Nawaz
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address325 Withington Road
Chorlton
Manchester
Lancashire
M21 0YA

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,090
Cash£4,421
Current Liabilities£41,207

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
7 February 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
2 December 2016Liquidators' statement of receipts and payments to 8 October 2016 (19 pages)
2 December 2016Liquidators' statement of receipts and payments to 8 October 2016 (19 pages)
20 October 2015Registered office address changed from C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Cg & Co 17 st. Anns Square Manchester M2 7PW to C/O Cg & Co 17 st Anns Square Manchester M2 7PW on 20 October 2015 (2 pages)
19 October 2015Statement of affairs with form 4.19 (5 pages)
19 October 2015Statement of affairs with form 4.19 (5 pages)
19 October 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-09
(1 page)
19 October 2015Appointment of a voluntary liquidator (1 page)
13 October 2015Registered office address changed from 78 Dickenson Road Manchester M14 5HF to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from 78 Dickenson Road Manchester M14 5HF to C/O Cg & Co 17 st. Anns Square Manchester M2 7PW on 13 October 2015 (2 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
27 August 2013Registered office address changed from 304 Cheetham Hill Road Manchester Lancashire M8 0PL United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 304 Cheetham Hill Road Manchester Lancashire M8 0PL United Kingdom on 27 August 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (14 pages)
9 June 2011Secretary's details changed for Mr Muhammed Nawaz on 26 May 2011 (1 page)
9 June 2011Secretary's details changed for Mr Muhammed Nawaz on 26 May 2011 (1 page)
9 June 2011Director's details changed for Mr Muhammed Nawaz on 26 May 2011 (2 pages)
9 June 2011Director's details changed for Mr Muhammed Nawaz on 26 May 2011 (2 pages)
26 May 2011Incorporation (23 pages)
26 May 2011Incorporation (23 pages)