Company NamePrime Commercial Properties (UK) Limited
Company StatusDissolved
Company Number04561829
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Brown
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed16 December 2002(2 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2013)
RoleCommercial Finance Broker
Country of ResidenceEngland
Correspondence AddressBlake House 18, Blake Street
York
YO1 8QH
Director NameMr John Peter Charnock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(2 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address44 Heworth Green
York
North Yorkshire
YO31 7TQ
Director NameMr Barry George Crux
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(2 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Clifton
York
North Yorkshire
YO30 6AW
Secretary NameMr Barry George Crux
NationalityBritish
StatusClosed
Appointed16 December 2002(2 months after company formation)
Appointment Duration10 years, 11 months (closed 19 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Clifton
York
North Yorkshire
YO30 6AW
Director NameMr Alistair Mark Mackereth Duncan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Welburn
York
YO6 7DX
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS

Location

Registered Address20 Castlegate
York
North Yorkshire
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Alan Brown
33.33%
Ordinary B
33 at £1John Peter Charnock
33.33%
Ordinary C
32 at £1Barry George Crux
32.32%
Ordinary A
1 at £1Barry George Crux
1.01%
Ordinary

Financials

Year2014
Net Worth-£18,155
Cash£177
Current Liabilities£18,332

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages)
31 October 2012Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages)
31 October 2012Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 99
(7 pages)
31 October 2012Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages)
31 October 2012Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages)
31 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 99
(7 pages)
31 October 2012Director's details changed for Mr Alan Brown on 1 October 2012 (3 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
29 October 2010Director's details changed for Alan Brown on 26 October 2010 (2 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for John Peter Charnock on 26 October 2010 (2 pages)
29 October 2010Director's details changed for John Peter Charnock on 26 October 2010 (2 pages)
29 October 2010Director's details changed for Alan Brown on 26 October 2010 (2 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
24 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
24 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (15 pages)
24 November 2009Director's details changed for Alan Brown on 15 October 2009 (3 pages)
24 November 2009Director's details changed for Alan Brown on 15 October 2009 (3 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
22 October 2008Return made up to 15/10/08; full list of members (5 pages)
22 October 2008Return made up to 15/10/08; full list of members (5 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 15/10/07; full list of members (3 pages)
15 October 2007Return made up to 15/10/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
17 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
17 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
10 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
10 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
25 October 2004Return made up to 15/10/04; full list of members (8 pages)
25 October 2004Return made up to 15/10/04; full list of members (8 pages)
25 October 2004Registered office changed on 25/10/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
25 October 2004Registered office changed on 25/10/04 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
13 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
9 December 2003Return made up to 14/10/03; full list of members (7 pages)
9 December 2003Return made up to 14/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 March 2003Ad 11/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 March 2003Ad 11/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (1 page)
24 December 2002New secretary appointed;new director appointed (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
14 October 2002Incorporation (13 pages)