Company NamePrima International Holdings Limited
Company StatusDissolved
Company Number04066695
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gross
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(same day as company formation)
RoleCorporate Attorney
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameVictoria Gross
NationalityBritish
StatusClosed
Appointed21 October 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address12 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameSimon Christopher Craig Young
NationalityBritish
StatusResigned
Appointed06 September 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressBirch Lodge
Elmwood Lane Barwick In Elmet
Leeds
West Yorkshire
LS15 4JX
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed02 June 2003(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPrima House 15(2)D
Springfield Commercial Centre
Bagley Lane Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
25 September 2007Return made up to 06/09/07; full list of members (2 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
6 October 2006Return made up to 06/09/06; full list of members (2 pages)
16 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
25 October 2005Registered office changed on 25/10/05 from: prima house 7 maple park lowfields avenue leeds west yorkshire LS12 6HH (1 page)
3 October 2005Return made up to 06/09/05; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
13 January 2005Registered office changed on 13/01/05 from: prima house premier park oulton leeds west yorkshire LS26 8ZA (1 page)
11 October 2004Return made up to 06/09/04; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
29 October 2003Return made up to 06/09/03; full list of members (7 pages)
27 October 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
11 September 2002Accounts for a dormant company made up to 31 August 2002 (3 pages)
5 March 2002Full accounts made up to 31 August 2001 (9 pages)
17 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Return made up to 06/09/01; full list of members (6 pages)
19 September 2001Director's particulars changed (1 page)
13 August 2001Registered office changed on 13/08/01 from: prima house 4 elland road industrial park elland way,leeds west yorkshire LS11 0EY (1 page)
19 September 2000Ad 13/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
19 September 2000Registered office changed on 19/09/00 from: prima house 4 elland road industrial park, elland way leeds west yorkshire LS11 0EY (1 page)
19 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
6 September 2000Incorporation (10 pages)