Company NamePrime Marketing UK Limited
Company StatusDissolved
Company Number06794204
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Coldwell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2012)
RoleCo/Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian House 3 King Street
Mirfield
West Yorkshire
WF14 8AW
Director NameMr Anthony Coldicutt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Firthcliffe Parade
Six Lanes End
Liversedge
West Yorkshire
WF15 6AL

Location

Registered AddressGuardian House
3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 3
(3 pages)
5 April 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 3
(3 pages)
9 March 2011Change of name notice (1 page)
9 March 2011Change of name notice (1 page)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03
(1 page)
9 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-03
(1 page)
3 December 2010Appointment of Mr Michael Coldwell as a director (2 pages)
3 December 2010Termination of appointment of Anthony Coldicutt as a director (1 page)
3 December 2010Appointment of Mr Michael Coldwell as a director (2 pages)
3 December 2010Termination of appointment of Anthony Coldicutt as a director (1 page)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(1 page)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-10
(1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Director's details changed for Mr Anthony Coldicutt on 19 January 2010 (2 pages)
16 August 2010Annual return made up to 19 January 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Anthony Coldicutt on 19 January 2010 (2 pages)
16 August 2010Annual return made up to 19 January 2010 with a full list of shareholders (3 pages)
10 August 2010Registered office address changed from 14 Firthcliffe Parade Sixlanes End Liversedge West Yorkshire WF15 6AL United Kingdom on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 14 Firthcliffe Parade Sixlanes End Liversedge West Yorkshire WF15 6AL United Kingdom on 10 August 2010 (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2009Incorporation (15 pages)
19 January 2009Incorporation (15 pages)