Company NamePrime Signs Limited
Company StatusDissolved
Company Number03774501
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDr Jacqueline Karen Barson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleGeneral Practitioner
Correspondence Address101 Allen Croft
Birkenshaw
Bradford
West Yorkshire
BD11 2AB
Secretary NameJohn Stuart Macorison
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O J S Macorison
1st Floor 5/7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1
Cash£1,486
Current Liabilities£1,494

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
2 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 June 2002Return made up to 20/05/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 July 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
20 May 1999Incorporation (20 pages)