Company NamePrime Business Solutions Ltd
Company StatusDissolved
Company Number06229915
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kate Louise Sparkes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(6 days after company formation)
Appointment Duration7 years, 1 month (closed 10 June 2014)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressMayfield Oakes Road South
Huddersfield
HD3 4XU
Director NameMrs Margaret Gene Sparkes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(6 days after company formation)
Appointment Duration7 years, 1 month (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gosport Close Outlane
Huddersfield
West Yorkshire
HD3 3FP
Secretary NameMrs Margaret Gene Sparkes
NationalityBritish
StatusClosed
Appointed03 May 2007(6 days after company formation)
Appointment Duration7 years, 1 month (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Gosport Close Outlane
Huddersfield
West Yorkshire
HD3 3FP
Director NameBCM Directors Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens,Hedge End
Southampton
Hampshire
SO30 2NE
Secretary NameBCM Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMariners House
24 Nelsons Gardens, Hedge End
Southampton
Hants
SO30 2NE

Location

Registered AddressThe Mending Rooms Shaw Lodge Mills
Simmonds Lane
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

100 at £1Kate Sparkes & Margaret Sparkes
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Registered office address changed from 27 Gosport Close Outlane Huddersfield West Yorks HD3 3FP on 15 January 2014 (1 page)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Registered office address changed from 27 Gosport Close Outlane Huddersfield West Yorks HD3 3FP on 15 January 2014 (1 page)
20 May 2013Director's details changed for Mrs Kate Louise Sparkes on 30 April 2013 (2 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(5 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(5 pages)
20 May 2013Director's details changed for Mrs Kate Louise Sparkes on 30 April 2013 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (13 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (13 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mrs Kate Louise Sparkes on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mrs Kate Louise Sparkes on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
18 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
18 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
26 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2008Director's change of particulars / kate holdsworth / 26/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / margaret sparkes / 01/05/2008 (1 page)
1 May 2008Director's change of particulars / kate holdsworth / 26/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / margaret sparkes / 01/05/2008 (1 page)
1 May 2008Return made up to 27/04/08; full list of members (4 pages)
27 June 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 June 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: unit 2 eastfield mills belmont street halifax west yorkshire HX3 6AT (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: unit 2 eastfield mills belmont street halifax west yorkshire HX3 6AT (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Incorporation (15 pages)
27 April 2007Director resigned (1 page)
27 April 2007Incorporation (15 pages)