Company NamePrimecard Limited
Company StatusDissolved
Company Number02704446
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Seymour Dibb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1992(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address356 Herringthorpe Valley Road
Stag
Rotherham
South Yorkshire
S60 4LA
Secretary NameClaire Louise Dibb
NationalityBritish
StatusClosed
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address356 Herringthorpe Valley Road
Stag
Rotherham
South Yorkshire
S60 4LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.primecard.co.uk

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £1Mr M. Dibb
60.00%
Ordinary
400 at £1Mrs C. Dibb
40.00%
Ordinary

Financials

Year2014
Net Worth-£45,891
Cash£74
Current Liabilities£92,724

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
2 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
13 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (19 pages)
13 June 2014Liquidators statement of receipts and payments to 14 May 2014 (19 pages)
13 June 2014Liquidators' statement of receipts and payments to 14 May 2014 (19 pages)
30 May 2013Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 30 May 2013 (2 pages)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2013Statement of affairs with form 4.19 (7 pages)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Statement of affairs with form 4.19 (7 pages)
4 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 1,000
(4 pages)
4 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 1,000
(4 pages)
4 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-04
  • GBP 1,000
(4 pages)
13 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Norfolk Bridge Court 7 Warren Street Sheffield South Yorkshire S4 7WT on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Norfolk Bridge Court 7 Warren Street Sheffield South Yorkshire S4 7WT on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Norfolk Bridge Court 7 Warren Street Sheffield South Yorkshire S4 7WT on 8 May 2012 (1 page)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from Unit 8 Woodbourn Business Centre 10 Jessell Street Sheffield South Yorkshire S9 3HY United Kingdom on 8 May 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Director's details changed for Michael Seymour Dibb on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Michael Seymour Dibb on 2 October 2009 (2 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Director's details changed for Michael Seymour Dibb on 2 October 2009 (2 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 May 2007Return made up to 07/04/07; full list of members (2 pages)
4 May 2007Return made up to 07/04/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 April 2006Return made up to 07/04/06; full list of members (2 pages)
28 April 2006Return made up to 07/04/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 May 2005Return made up to 07/04/05; full list of members (6 pages)
11 May 2005Return made up to 07/04/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 May 2004Return made up to 07/04/04; full list of members (6 pages)
13 May 2004Return made up to 07/04/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2003Return made up to 07/04/03; full list of members (6 pages)
28 April 2003Return made up to 07/04/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 April 2002Return made up to 07/04/02; full list of members (6 pages)
16 April 2002Return made up to 07/04/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2001Return made up to 07/04/01; full list of members (6 pages)
8 May 2001Return made up to 07/04/01; full list of members (6 pages)
15 December 2000 (5 pages)
15 December 2000 (5 pages)
30 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
30 June 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
9 May 2000Return made up to 07/04/00; full list of members (6 pages)
9 May 2000Return made up to 07/04/00; full list of members (6 pages)
3 May 2000 (7 pages)
3 May 2000 (7 pages)
1 May 1999Return made up to 07/04/99; full list of members (6 pages)
1 May 1999Return made up to 07/04/99; full list of members (6 pages)
28 April 1999 (6 pages)
28 April 1999 (6 pages)
16 March 1999Registered office changed on 16/03/99 from: norfolk bridge court 17 warren street sheffield south yorkshire S4 7WT (1 page)
16 March 1999Registered office changed on 16/03/99 from: norfolk bridge court 17 warren street sheffield south yorkshire S4 7WT (1 page)
11 April 1998Return made up to 07/04/98; full list of members (6 pages)
11 April 1998Return made up to 07/04/98; full list of members (6 pages)
10 February 1998 (5 pages)
10 February 1998 (5 pages)
4 May 1997Return made up to 07/04/97; full list of members (6 pages)
4 May 1997Return made up to 07/04/97; full list of members (6 pages)
15 April 1997 (7 pages)
15 April 1997 (7 pages)
10 June 1996Return made up to 07/04/96; full list of members (6 pages)
10 June 1996Return made up to 07/04/96; full list of members (6 pages)
5 July 1995Registered office changed on 05/07/95 from: 104 wellington street sheffield south yorkshire S1 4HX (1 page)
5 July 1995Registered office changed on 05/07/95 from: 104 wellington street sheffield south yorkshire S1 4HX (1 page)
29 March 1995Return made up to 07/04/95; no change of members (4 pages)
29 March 1995Return made up to 07/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 October 1992Particulars of mortgage/charge (3 pages)
23 October 1992Particulars of mortgage/charge (3 pages)
7 April 1992Incorporation (14 pages)
7 April 1992Incorporation (14 pages)