Company NamePrime Systems Development Limited
Company StatusDissolved
Company Number02877207
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameSpeed 3995 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Terence Langdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(4 days after company formation)
Appointment Duration27 years, 6 months (closed 22 June 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDunnichen
Strathpeffer
Ross Shire
IV14 9DX
Scotland
Secretary NameMr Terence Langdale
NationalityBritish
StatusClosed
Appointed06 December 1993(4 days after company formation)
Appointment Duration27 years, 6 months (closed 22 June 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDunnichen
Strathpeffer
Ross Shire
IV14 9DX
Scotland
Director NameGail Kinmond Haddock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(3 years, 1 month after company formation)
Appointment Duration24 years, 5 months (closed 22 June 2021)
RoleG.P.
Country of ResidenceUnited Kingdom
Correspondence AddressDunnichen
Strathpeffer
Ross Shire
IV14 9DX
Scotland
Director NamePeter Norman Langdale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1995)
RoleAccountant
Correspondence Address158 North Road
Hull
Humberside
HU4 6JZ
Director NameMichael Rhodes Pullen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1997)
RoleSolicitor
Correspondence Address27 Fairfield Avenue
Heckmondwike
West Yorkshire
WF16 9NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLawrence House, James Nicolson
Link, Clifton Moor
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

3k at £1T. Langdale
60.00%
Ordinary
1000 at £1Gail Kinmond Haddock
20.00%
Ordinary
1000 at £1T. Langdale
20.00%
Preference

Financials

Year2014
Turnover£4,750
Net Worth£4,688

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
25 March 2021Application to strike the company off the register (1 page)
10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (10 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
6 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,000
(6 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,000
(6 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,000
(6 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (7 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (7 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(6 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(6 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
(6 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
(6 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 5,000
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Terence Langdale on 6 December 2009 (2 pages)
19 December 2009Director's details changed for Gail Kinmond Haddock on 6 December 2009 (2 pages)
19 December 2009Director's details changed for Terence Langdale on 6 December 2009 (2 pages)
19 December 2009Director's details changed for Gail Kinmond Haddock on 6 December 2009 (2 pages)
19 December 2009Director's details changed for Terence Langdale on 6 December 2009 (2 pages)
19 December 2009Director's details changed for Gail Kinmond Haddock on 6 December 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
10 December 2008Return made up to 02/12/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Return made up to 02/12/07; full list of members (3 pages)
10 December 2007Return made up to 02/12/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Registered office changed on 02/01/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
2 January 2007Return made up to 02/12/06; full list of members (3 pages)
2 January 2007Registered office changed on 02/01/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
2 January 2007Return made up to 02/12/06; full list of members (3 pages)
6 January 2006Return made up to 02/12/05; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 02/12/05; full list of members (7 pages)
17 December 2004Return made up to 02/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Return made up to 02/12/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Registered office changed on 28/07/03 from: 36 horseman lane copmanthorpe york north yorkshire YO23 3UE (1 page)
28 July 2003Registered office changed on 28/07/03 from: 36 horseman lane copmanthorpe york north yorkshire YO23 3UE (1 page)
28 January 2003Return made up to 02/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2003Return made up to 02/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 January 2002Return made up to 02/12/01; full list of members (6 pages)
2 January 2002Return made up to 02/12/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Return made up to 02/12/00; full list of members (6 pages)
18 December 2000Return made up to 02/12/00; full list of members (6 pages)
24 December 1999Return made up to 02/12/99; change of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Return made up to 02/12/99; change of members
  • 363(287) ‐ Registered office changed on 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1998Return made up to 02/12/98; no change of members (4 pages)
23 December 1998Return made up to 02/12/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1998Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
9 December 1996Return made up to 02/12/96; no change of members (4 pages)
9 December 1996Return made up to 02/12/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Registered office changed on 12/01/96 from: the meadows 65 mill lane alaster malbis york north yorkshire YO2 1UJ (1 page)
12 January 1996Registered office changed on 12/01/96 from: the meadows 65 mill lane alaster malbis york north yorkshire YO2 1UJ (1 page)
3 January 1996Registered office changed on 03/01/96 from: 25 cranbrook road acomb york YO2 5JB (1 page)
3 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 January 1996Registered office changed on 03/01/96 from: 25 cranbrook road acomb york YO2 5JB (1 page)
3 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)