Company NamePrimary Communications Limited
Company StatusDissolved
Company Number04723882
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKevin McDermott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCo Director
Correspondence Address14 Ongar Lodge
Annally Grove Clansilla
Dublin 15
Irish
Director NameDes Whyte
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCo Director
Correspondence Address12 Deerpark Avenue
Castleknock
Dublin
D15
Secretary NameKevin McDermott
NationalityIrish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCo Director
Correspondence Address14 Ongar Lodge
Annally Grove Clansilla
Dublin 15
Irish
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address6 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£61,212
Cash£305
Current Liabilities£61,517

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
29 April 2005Application for striking-off (1 page)
20 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Ad 08/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)