Company NamePrimary Care Group Systems Limited
Company StatusDissolved
Company Number03657557
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)
Previous NamePinco 1134 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKarl Marshall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleComputer Specialist
Correspondence Address3 Norton Park Road
Sheffield
South Yorkshire
S8 8GQ
Director NameCharles Alistair Hopkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(7 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleSales Director
Correspondence Address6 Woodlands View
Barlby
Selby
North Yorkshire
YO8 5XL
Director NameGraham Neil Pooley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDual Uk Nz
StatusCurrent
Appointed03 December 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressPent Cottage
Graffham
Petworth
West Sussex
GU28 0NL
Secretary NameMr Paul Francis Phillips
NationalityBritish
StatusCurrent
Appointed03 December 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Estcourt Road
Darrington
West Yorkshire
WF8 3AJ
Director NameDanum Group Limited (Corporation)
StatusCurrent
Appointed14 June 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressThe Anchorage 34 Bridge Street
Reading
Berkshire
RG1 2LU
Director NameAnn Elizabeth Bodker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2001)
RoleComputer Specialist
Correspondence Address8 Scawthorpe Close
Pontefract
West Yorkshire
WF8 2HT
Director NameMr Paul Francis Phillips
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Estcourt Road
Darrington
West Yorkshire
WF8 3AJ
Secretary NameAnn Elizabeth Bodker
NationalityBritish
StatusResigned
Appointed17 February 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2001)
RoleComputer Specialist
Correspondence Address8 Scawthorpe Close
Pontefract
West Yorkshire
WF8 2HT
Director NameMartin William Badley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 July 2000)
RoleAccountant
Correspondence AddressWesley House Duffryn Road
Llangynidr
Crickhowell
Powys
NP8 1NT
Wales
Director NameKevin Tomlinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 2001)
RoleCompany Director
Correspondence Address33 Main Street
Market Bosworth
Atherstone
Leicestershire
CV13 0JN
Director NameMr Timothy Nicholas Tett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Roebuck Road
Crookesmoor
Sheffield
South Yorkshire
S6 3GQ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£44,824
Cash£123,574
Current Liabilities£353,149

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 April 2007Dissolved (1 page)
17 January 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
19 August 2004Liquidators statement of receipts and payments (6 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (6 pages)
12 August 2002Registered office changed on 12/08/02 from: kpmg 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
30 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2002Appointment of a voluntary liquidator (1 page)
30 July 2002Statement of affairs (4 pages)
18 July 2002Registered office changed on 18/07/02 from: the anchorage 34 bridge street reading berkshire RG1 2LU (1 page)
21 June 2002New director appointed (2 pages)
15 May 2002Secretary's particulars changed (1 page)
8 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: danum house main street, sprotbrough doncaster south yorkshire DN5 7RF (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
1 June 2001Secretary resigned;director resigned (1 page)
15 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Registered office changed on 18/09/00 from: the paddock estcourt road darrington pontefract west yorkshire WF8 3AJ (1 page)
30 August 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
2 February 2000Ad 11/01/00--------- £ si 20@1=20 £ ic 80/100 (2 pages)
21 December 1999Return made up to 28/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
3 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: 41 park square leeds LS1 2NS (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Ad 17/02/99--------- £ si 79@1=79 £ ic 1/80 (2 pages)
23 February 1999New director appointed (2 pages)
29 December 1998Memorandum and Articles of Association (12 pages)
18 December 1998Company name changed pinco 1134 LIMITED\certificate issued on 21/12/98 (2 pages)
28 October 1998Incorporation (18 pages)