Company NamePrimenergy Ltd
Company StatusDissolved
Company Number07295047
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Andrew Christopher Hields
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Hub 9-11 Peckover Street
Bradford
West Yorkshire
BD1 5BD
Secretary NameMrs Danielle Hields
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCity Hub 9-11 Peckover Street
Bradford
West Yorkshire
BD1 5BD
Director NameMrs Rebekka Louise Hill
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hub 9-11 Peckover Street
Bradford
West Yorkshire
BD1 5BD

Location

Registered AddressCity Hub
9-11 Peckover Street
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Christopher Hields
50.00%
Ordinary A
1 at £1Rebekka Louise Hill
50.00%
Ordinary A

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
4 March 2015Application to strike the company off the register (3 pages)
29 January 2015Termination of appointment of Rebekka Louise Hill as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Rebekka Louise Hill as a director on 29 January 2015 (1 page)
26 June 2014Registered office address changed from C/O Andrew Hields City Hub 9-11 Peckover Street Bradford West Yorkshire BD1 5BD England on 26 June 2014 (1 page)
26 June 2014Secretary's details changed for Mrs Danielle Hields on 21 February 2014 (1 page)
26 June 2014Director's details changed for Mr Andrew Christopher Hields on 21 February 2014 (2 pages)
26 June 2014Registered office address changed from C/O Andrew Hields City Hub 9-11 Peckover Street Bradford West Yorkshire BD1 5BD England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP on 26 June 2014 (1 page)
26 June 2014Director's details changed for Mrs Rebekka Louise Hill on 21 February 2014 (2 pages)
26 June 2014Secretary's details changed for Mrs Danielle Hields on 21 February 2014 (1 page)
26 June 2014Director's details changed for Mrs Rebekka Louise Hill on 21 February 2014 (2 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP on 26 June 2014 (1 page)
26 June 2014Director's details changed for Mr Andrew Christopher Hields on 21 February 2014 (2 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013Secretary's details changed for Miss Danielle Storey on 11 April 2013 (2 pages)
8 November 2013Secretary's details changed for Miss Danielle Storey on 11 April 2013 (2 pages)
8 November 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
8 November 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
7 November 2013Director's details changed for Mr Andrew Christopher Hields on 11 April 2013 (2 pages)
7 November 2013Director's details changed for Mrs Rebekka Louise Hill on 11 April 2013 (2 pages)
7 November 2013Director's details changed for Mr Andrew Christopher Hields on 11 April 2013 (2 pages)
7 November 2013Director's details changed for Mrs Rebekka Louise Hill on 11 April 2013 (2 pages)
7 November 2013Registered office address changed from , Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from , Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, England on 7 November 2013 (1 page)
7 November 2013Registered office address changed from , Ground Floor Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, England on 7 November 2013 (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)