Company NamePrima + Chefs Limited
Company StatusDissolved
Company Number02916544
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NamePrima Sbi Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJill Bateson Bateson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Orchards 91 Leeds Road
Rawdon
Leeds
LS19 6NT
Secretary NameStephen Bateson
NationalityBritish
StatusClosed
Appointed06 January 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 20 June 2006)
RoleCompany Director
Correspondence AddressLittle Orchard 91 Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6NT
Director NameMichelle Ruth Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Sandyhome Road
Towcester
Northamptonshire
NN12 6HA
Secretary NameLynda Monica Rose
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Parkside Walk
Farsley
Pudsey
LS28 5TJ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameCherie Henderson
NationalityBritish
StatusResigned
Appointed10 May 1994(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 1997)
RoleCompany Director
Correspondence Address4 Leafield Place
Yeadon
Leeds
LS19 6HT
Director NameAlan John Breese
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressThe Beeches Moorfield Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BL
Secretary NameHelen Margaret Bentley
NationalityBritish
StatusResigned
Appointed11 December 1997(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 06 January 2004)
RoleCompany Director
Correspondence AddressRidge Cottage 36 Ridgeway
Guiseley
Leeds
West Yorkshire
LS20 8JA

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
West Yorkshire
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£36,956
Cash£87,871
Current Liabilities£51,256

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
3 May 2005Return made up to 07/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 April 2004Return made up to 07/04/04; full list of members (6 pages)
28 January 2004New secretary appointed (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 May 2003Return made up to 07/04/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 April 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 April 2000Return made up to 07/04/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 May 1999Return made up to 07/04/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 May 1998Return made up to 07/04/98; full list of members (6 pages)
26 March 1998Company name changed prima sbi LIMITED\certificate issued on 27/03/98 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: mayfield house 5A little lane ilkley yorkshire LS29 8EA (1 page)
27 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
16 April 1997Return made up to 07/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 July 1995Director resigned (2 pages)
17 May 1995Return made up to 07/04/95; full list of members (6 pages)