Company NamePrimetech Global Limited
Company StatusDissolved
Company Number07656556
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameClear Concept Recruitment Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stuart Robert Harthen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Hawstone House
Hebden Bridge
West Yorkshire
HX7 7BL
Director NameMr Kennith Robert Black
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G2 Surtees Business Centre
Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HG
Director NameMiss Louise Thompson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G2 Surtees Business Centre
Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HG
Director NameMr Ian Joseph Marshall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G2 Surtees Business Centre
Bowesfield Lane
Stockton On Tees
Cleveland
TS18 3HG
Director NameMr Alan Richard Findlay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Hawkstone House
Valley Road
Hebden Bridge
West Yorkshire
HX7 7BL

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £0.0001Stuart Harthen
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,156
Cash£15,860
Current Liabilities£165,407

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved following liquidation (1 page)
1 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
1 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 March 2014Registered office address changed from Suite 8 Hawkstone House Valley Road Hebden Bridge West Yorkshire HX7 7BL on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from Suite 8 Hawkstone House Valley Road Hebden Bridge West Yorkshire HX7 7BL on 28 March 2014 (2 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP .01
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP .01
(3 pages)
15 January 2014Termination of appointment of Alan Findlay as a director (1 page)
15 January 2014Termination of appointment of Alan Findlay as a director (1 page)
15 January 2014Registered office address changed from Unit E14 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 15 January 2014 (1 page)
15 January 2014Appointment of Mr Stuart Robert Harthen as a director (2 pages)
15 January 2014Registered office address changed from Unit E14 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 15 January 2014 (1 page)
15 January 2014Appointment of Mr Stuart Robert Harthen as a director (2 pages)
5 November 2013Registered office address changed from Suite G2 Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HG on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Kennith Black as a director (1 page)
5 November 2013Registered office address changed from Suite G2 Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HG on 5 November 2013 (1 page)
5 November 2013Appointment of Mr Alan Richard Findlay as a director (2 pages)
5 November 2013Termination of appointment of Kennith Black as a director (1 page)
5 November 2013Appointment of Mr Alan Richard Findlay as a director (2 pages)
5 November 2013Registered office address changed from Suite G2 Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HG on 5 November 2013 (1 page)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 October 2012Termination of appointment of Ian Marshall as a director (2 pages)
16 October 2012Termination of appointment of Ian Marshall as a director (2 pages)
21 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mr Ian Joseph Marshall on 21 August 2012 (2 pages)
21 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mr Ian Joseph Marshall on 21 August 2012 (2 pages)
6 February 2012Termination of appointment of Louise Thompson as a director (2 pages)
6 February 2012Termination of appointment of Louise Thompson as a director (2 pages)
2 February 2012Registered office address changed from 18 Ripon Way Middlesbrough Cleveland TS6 9ND United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 18 Ripon Way Middlesbrough Cleveland TS6 9ND United Kingdom on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from 18 Ripon Way Middlesbrough Cleveland TS6 9ND United Kingdom on 2 February 2012 (2 pages)
17 November 2011Company name changed clear concept recruitment solutions LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Company name changed clear concept recruitment solutions LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2011Appointment of Mr Ian Joseph Marshall as a director (2 pages)
16 November 2011Appointment of Mr Ian Joseph Marshall as a director (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)