Company NamePrime Realisations (1995) Limited
Company StatusDissolved
Company Number01331508
CategoryPrivate Limited Company
Incorporation Date27 September 1977(46 years, 6 months ago)
Dissolution Date10 November 1998 (25 years, 4 months ago)
Previous NamePrime Autoparts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Malcolm Marriott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 10 November 1998)
RoleMotor Components
Correspondence Address4 West Wells Road
Ossett
West Yorkshire
WF5 8PG
Director NameMr Ian Buckley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 10 November 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWytie House
Malthouse Close
Broom
Warwickshire
B50 4JB
Secretary NameMr Andrew Dean Hardwick
NationalityBritish
StatusClosed
Appointed17 August 1994(16 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 10 November 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDerwent Cottage
Chapel Hill Ashover
Chesterfield
Derbyshire
S45 0AN
Director NameMr Robert Raymond Milner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1994(17 years after company formation)
Appointment Duration4 years, 1 month (closed 10 November 1998)
RoleManaging Director
Correspondence Address9 Henley Croft
Thornhill
Dewsbury
West Yorkshire
Wf12
Director NameMartyn Thomas Paline
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1994(17 years after company formation)
Appointment Duration4 years, 1 month (closed 10 November 1998)
RoleSales Director
Correspondence Address19 Grafton Close
Wellingborough
Northamptonshire
NN8 5WA
Director NameMr Simon Leslie Green
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1993)
RoleMotor Components
Correspondence AddressStudley House
Low Road Thornhill
Dewsbury
West Yorkshire
Director NameMr Robert Raymond Milner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1994)
RoleMotor Components
Correspondence Address9 Henley Croft
Thornhill
Dewsbury
West Yorkshire
Wf12
Secretary NameMrs Jennifer Milner
NationalityBritish
StatusResigned
Appointed02 August 1991(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 August 1994)
RoleCompany Director
Correspondence Address9 Henley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JL
Director NameHoward Robert Milner
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 August 1994)
RoleAssistant General Manager
Correspondence Address9 Henley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JL
Director NameMichael Peter Lee
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 1995)
RoleCompany Director
Correspondence Address24 Pembroke Road
Kensington
London
W8 6NU

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 March 1998Receiver's abstract of receipts and payments (2 pages)
2 March 1998Receiver ceasing to act (1 page)
2 July 1997Receiver's abstract of receipts and payments (2 pages)
4 July 1996Receiver's abstract of receipts and payments (2 pages)
14 September 1995Company name changed prime autoparts LIMITED\certificate issued on 15/09/95 (6 pages)
11 September 1995Administrative Receiver's report (24 pages)
25 August 1995Registered office changed on 25/08/95 from: sheridan house 11 vernon street derby DE1 1FR (1 page)
26 June 1995Appointment of receiver/manager (2 pages)
18 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1995Particulars of mortgage/charge (12 pages)
23 December 1994Accounts for a small company made up to 31 March 1994 (10 pages)