Company NamePrimast Medical Services Limited
Company StatusDissolved
Company Number05478248
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Stephen Mark Feldman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleGp Practitioner
Country of ResidenceEngland
Correspondence AddressHill Top Barn Birkby Hall Farm
Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HG
Director NameKathleen Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mount
Pontefract
West Yorkshire
WF8 1ND
Secretary NameDr Stephen Mark Feldman
NationalityBritish
StatusClosed
Appointed10 June 2005(same day as company formation)
RoleGp Practitioner
Country of ResidenceEngland
Correspondence AddressHill Top Barn Birkby Hall Farm
Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HG
Director NameSherry Andree Feldman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(3 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (closed 15 April 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Forge Birkby Hall Farm
Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HE
Director NameDr Martin Thomas Johnson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mount
Pontefract
West Yorkshire
WF8 1ND
Director NameDr Martin Thomas Johnson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleGp Practitioner
Country of ResidenceEngland
Correspondence Address2 The Mount
Pontefract
West Yorkshire
WF8 1ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWest Hill House
Allerton Hill Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Primast Medical LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£872

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 November 2012Appointment of Dr Martin Thomas Johnson as a director on 25 September 2012 (2 pages)
15 November 2012Appointment of Dr Martin Thomas Johnson as a director (2 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(6 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Director's details changed for Sherry Andree Feldman on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Sherry Andree Feldman on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Sherry Andree Feldman on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
30 May 2008Appointment terminated director martin johnson (1 page)
30 May 2008Appointment Terminated Director martin johnson (1 page)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 July 2007Return made up to 10/06/07; full list of members (3 pages)
27 July 2007Return made up to 10/06/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 June 2006Return made up to 10/06/06; full list of members (8 pages)
27 June 2006Return made up to 10/06/06; full list of members (8 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
13 July 2005Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2005Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed;new director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005New secretary appointed;new director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2005Secretary resigned (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)