Company NamePrimo PR Limited
Company StatusDissolved
Company Number06215393
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMiss Cheryl Davies
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address6 Kenworthy Terrace
Rochdale
Lancashire
OL16 5AX
Director NameJustine Louise Stevenson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address5 Stratton Park
Brighouse
West Yorkshire
HD6 3SN
Secretary NameJustine Louise Stevenson
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address5 Stratton Park
Brighouse
West Yorkshire
HD6 3SN

Contact

Websiteprimopr.co.uk
Telephone07 881581361
Telephone regionMobile

Location

Registered Address23 Slack Lane Outlane
Huddersfield
West Yorkshire
HD3 3FQ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley

Financials

Year2013
Net Worth£15,723
Cash£12,631
Current Liabilities£15,026

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
9 July 2019Current accounting period shortened from 31 March 2020 to 31 July 2019 (1 page)
4 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 August 2017Registered office address changed from 6 Kenworthy Terrace Rochdale Lancashire OL16 5AX to 23 Slack Lane Outlane Huddersfield West Yorkshire HD3 3FQ on 24 August 2017 (1 page)
24 August 2017Registered office address changed from 6 Kenworthy Terrace Rochdale Lancashire OL16 5AX to 23 Slack Lane Outlane Huddersfield West Yorkshire HD3 3FQ on 24 August 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
3 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(5 pages)
6 January 2014Registered office address changed from C/O Primo Pr Ground Floor, Calder House the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O Primo Pr Ground Floor, Calder House the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O Primo Pr Ground Floor, Calder House the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 6 January 2014 (1 page)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 July 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Justine Louise Stevenson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Justine Louise Stevenson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Cheryl Davies on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Cheryl Davies on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Cheryl Davies on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Justine Louise Stevenson on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Registered office address changed from Elsie Whitely Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Elsie Whitely Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Elsie Whitely Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 5 January 2010 (1 page)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 6 kenworthy terrace rochdale lancashire OL16 5AX (1 page)
17 April 2009Registered office changed on 17/04/2009 from 6 kenworthy terrace rochdale lancashire OL16 5AX (1 page)
12 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
15 May 2008Return made up to 17/04/08; full list of members (4 pages)
15 May 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2007Incorporation (15 pages)
17 April 2007Incorporation (15 pages)