Company NamePrimary Homes Limited
DirectorMartin Andrew Joyce
Company StatusDissolved
Company Number01842431
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1990(6 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusResigned
Appointed17 December 1990(6 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1992 (31 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 1998Liquidators statement of receipts and payments (5 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
20 March 1995Registered office changed on 20/03/95 from: realtex house 2 leeds road rawdon leeds LS19 6AX (1 page)
16 March 1995Appointment of a voluntary liquidator (2 pages)
16 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)