Company NamePrimagold Limited
Company StatusDissolved
Company Number04454261
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameKevin Waite
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(2 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months (closed 19 January 2016)
RoleSole Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Glen
Branton
Doncaster
South Yorkshire
DN3 3JD
Secretary NameJanet Waite
NationalityBritish
StatusClosed
Appointed24 June 2002(2 weeks, 5 days after company formation)
Appointment Duration13 years, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address12 Willow Glen
Branton
Doncaster
South Yorkshire
DN3 3JD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01302 539922
Telephone regionDoncaster

Location

Registered Address12 Willow Glen
Branton
Doncaster
South Yorkshire
DN3 3JD
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishCantley
WardFinningley
Built Up AreaBranton

Shareholders

1 at £1Mr Kevin Waite
50.00%
Ordinary
1 at £1Mrs Janet Waite
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,276
Current Liabilities£6,687

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Kevin Waite on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Janet Waite on 16 June 2011 (1 page)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Kevin Waite on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Janet Waite on 16 June 2011 (1 page)
7 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
11 June 2009Return made up to 05/06/09; full list of members (10 pages)
11 June 2009Return made up to 05/06/09; full list of members (10 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 June 2008Return made up to 05/06/08; no change of members (6 pages)
25 June 2008Return made up to 05/06/08; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
10 July 2007Return made up to 05/06/07; no change of members (6 pages)
10 July 2007Return made up to 05/06/07; no change of members (6 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 June 2006Return made up to 05/06/06; full list of members (6 pages)
23 June 2006Return made up to 05/06/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
20 June 2005Return made up to 05/06/05; full list of members (6 pages)
20 June 2005Return made up to 05/06/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 June 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
24 May 2004Return made up to 05/06/04; full list of members (6 pages)
24 May 2004Return made up to 05/06/04; full list of members (6 pages)
9 June 2003Return made up to 05/06/03; full list of members (6 pages)
9 June 2003Return made up to 05/06/03; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 36 queen mary crescent doncaster DN3 1JS (1 page)
4 July 2002Registered office changed on 04/07/02 from: 36 queen mary crescent doncaster DN3 1JS (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (6 pages)
5 June 2002Incorporation (6 pages)