Company NamePrimetime Developments Limited
Company StatusDissolved
Company Number03669548
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Eyre
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1998(1 day after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGudger Glen View Road
Mytholm
Hebden Bridge
West Yorkshire
HX7 6DA
Secretary NameCathryn Thompson
NationalityBritish
StatusClosed
Appointed19 November 1998(1 day after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address193 Gisburn Road
Barrowford
Nelson
Lancashire
BB9 6JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Lowtown
Pudsey
West Yorkshire
LS28 7AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 March 2000Accounting reference date shortened from 30/11/99 to 31/12/98 (1 page)
13 March 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
8 March 2000Return made up to 18/11/99; full list of members (6 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
27 January 1999Particulars of mortgage/charge (3 pages)
24 November 1998Registered office changed on 24/11/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 November 1998Incorporation (17 pages)