Company NamePrime HR Solutions Limited
Company StatusDissolved
Company Number07174151
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMs Michelle Leanne Weeks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence Address29 Richmond Crescent
Islington
London
N1 0LY

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£85,092
Cash£97,666
Current Liabilities£27,016

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
16 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
27 October 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-10-27
  • GBP 10
(6 pages)
27 October 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-10-27
  • GBP 10
(6 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 April 2016Registered office address changed from 29 Richmond Crescent Islington London N1 0LY to Westminster Business Centre Nether Poppleton York YO26 6RB on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 29 Richmond Crescent Islington London N1 0LY to Westminster Business Centre Nether Poppleton York YO26 6RB on 13 April 2016 (2 pages)
11 April 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
11 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
11 April 2016Appointment of a voluntary liquidator (1 page)
11 April 2016Declaration of solvency (3 pages)
11 April 2016Declaration of solvency (3 pages)
1 April 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
1 April 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
9 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)