Company NameThe Primary Film Company Limited
Company StatusDissolved
Company Number08014968
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording

Directors

Director NameMr Robert Joseph McLoughlin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElgol 2a Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMr Philip Parry
NationalityBritish
StatusClosed
Appointed23 October 2012(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 September 2016)
RoleCompany Director
Correspondence Address36 Cartier Close
Old Hall
Warrington
Cheshire
WA5 8TD
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameSteven John Lock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameMr Philip Parry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2015)
RoleEngland
Country of ResidenceEngland
Correspondence Address36 Cartier Close
Old Hall
Warrington
Cheshire
WA5 8TD

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Robert Mcloughlin
50.00%
Ordinary
50 at £1Steven Lock
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
10 March 2016Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
9 March 2016Termination of appointment of Steven John Lock as a director on 3 April 2015 (1 page)
9 March 2016Termination of appointment of Philip Parry as a director on 3 April 2015 (1 page)
9 March 2016Termination of appointment of Philip Parry as a director on 3 April 2015 (1 page)
9 March 2016Termination of appointment of Steven John Lock as a director on 3 April 2015 (1 page)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
20 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
24 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 February 2013Appointment of Mr Philip Parry as a director (3 pages)
22 February 2013Appointment of Mr Philip Parry as a director (3 pages)
22 February 2013Appointment of Steven John Lock as a director (3 pages)
22 February 2013Appointment of Steven John Lock as a director (3 pages)
4 December 2012Appointment of Mr Robert Joseph Mcloughlin as a director (3 pages)
4 December 2012Appointment of Mr Philip Parry as a secretary (2 pages)
4 December 2012Appointment of Mr Robert Joseph Mcloughlin as a director (3 pages)
4 December 2012Appointment of Mr Philip Parry as a secretary (2 pages)
3 April 2012Termination of appointment of Graham Cowan as a director (1 page)
3 April 2012Termination of appointment of Graham Cowan as a director (1 page)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)