Company NamePrimegrill Limited
Company StatusDissolved
Company Number02595988
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameGeorge Manning
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1996(4 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 09 November 2010)
RoleRetailer Of Produce
Correspondence Address14 Billington Close
Hough Green
Widnes
Cheshire
WA8 4QS
Director NameMr Glen Geddes Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(8 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ffridd Y Gog
Corwen
Clwyd
LL21 9YE
Wales
Secretary NameCarol Ann Jones
NationalityBritish
StatusClosed
Appointed01 July 2007(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 09 November 2010)
RoleBook Keeper
Correspondence Address24 Ffordd Cynan
Borras Park
Wrexham
LL12 7SS
Wales
Director NameMargaret Florence Reeves
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleFinancial Director
Correspondence Address12 Holly Grove
Huyton
Liverpool
Merseyside
L36 4JA
Director NameMr Gordon Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Langford Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SF
Secretary NameMargaret Florence Reeves
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 14 April 1993)
RoleCompany Director
Correspondence Address12 Holly Grove
Huyton
Liverpool
Merseyside
L36 4JA
Director NameGeorge Smith
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address10 Catfold Green
Speke
Liverpool
L24 Trb
Secretary NameNichola Stefanie Smith
NationalityBritish
StatusResigned
Appointed14 April 1993(2 years after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2007)
RoleSecretary
Correspondence AddressYr Efail Wrexham Road
Molt
Wrexham
Clywd
LL13 9SW
Wales

Location

Registered Address19 Grosvenor Street
Chester
CH1 2DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£23,439
Current Liabilities£24,461

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2009Annual return made up to 27 March 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 27 March 2009 with a full list of shareholders (4 pages)
5 August 2009Return made up to 27/03/08; full list of members (4 pages)
5 August 2009Return made up to 27/03/08; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 April 2009Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom (1 page)
10 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 August 2008Registered office changed on 19/08/2008 from richard l ferguson company services LTD regus house herons way chester business park chester CH4 9QR (1 page)
19 August 2008Registered office changed on 19/08/2008 from richard l ferguson company services LTD regus house herons way chester business park chester CH4 9QR (1 page)
22 April 2008Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/08
(7 pages)
22 April 2008Return made up to 27/03/07; full list of members
  • 363(287) ‐ Registered office changed on 22/04/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Appointment terminate, secretary glenn geddes smith logged form (1 page)
8 April 2008Appointment Terminate, Secretary Glenn Geddes Smith Logged Form (1 page)
21 July 2007Secretary resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Registered office changed on 21/07/07 from: the cross bromborough wirral CH62 7HG (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Registered office changed on 21/07/07 from: the cross bromborough wirral CH62 7HG (1 page)
16 March 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
16 March 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
7 June 2006Return made up to 27/03/06; full list of members (7 pages)
7 June 2006Return made up to 27/03/06; full list of members (7 pages)
16 March 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
16 March 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
1 September 2005Return made up to 27/03/05; full list of members (7 pages)
1 September 2005Return made up to 27/03/05; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
16 May 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
26 March 2004Return made up to 27/03/04; full list of members (7 pages)
26 March 2004Return made up to 27/03/04; full list of members (7 pages)
31 July 2003Return made up to 27/03/03; full list of members (7 pages)
31 July 2003Return made up to 27/03/03; full list of members (7 pages)
1 July 2003Registered office changed on 01/07/03 from: stanhope house mark rake bromborough wirral merseyside CH62 2DN (1 page)
1 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
1 July 2003Registered office changed on 01/07/03 from: stanhope house mark rake bromborough wirral merseyside CH62 2DN (1 page)
17 July 2002Particulars of mortgage/charge (5 pages)
17 July 2002Particulars of mortgage/charge (5 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
26 June 2002Return made up to 27/03/02; full list of members (6 pages)
26 June 2002Return made up to 27/03/02; full list of members (6 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
3 July 2001Return made up to 27/03/01; full list of members (6 pages)
3 July 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
7 June 2000Return made up to 27/03/00; full list of members (6 pages)
7 June 2000Return made up to 27/03/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 August 1999 (20 pages)
7 June 2000Accounts made up to 31 August 1999 (20 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
10 September 1999Return made up to 27/03/99; no change of members (4 pages)
10 September 1999Return made up to 27/03/99; no change of members (4 pages)
28 June 1999Accounts made up to 31 August 1998 (12 pages)
28 June 1999Full accounts made up to 31 August 1998 (12 pages)
8 February 1999Return made up to 27/03/98; full list of members (6 pages)
8 February 1999Return made up to 27/03/98; full list of members (6 pages)
24 August 1998Registered office changed on 24/08/98 from: 10 catfold green speke liverpool (1 page)
24 August 1998Registered office changed on 24/08/98 from: 10 catfold green speke liverpool (1 page)
26 June 1998Full accounts made up to 31 August 1997 (12 pages)
26 June 1998Accounts made up to 31 August 1997 (12 pages)
2 July 1997Accounts made up to 31 August 1996 (14 pages)
2 July 1997Full accounts made up to 31 August 1996 (14 pages)
9 June 1997Return made up to 27/03/97; no change of members (4 pages)
9 June 1997Return made up to 27/03/97; no change of members (4 pages)
3 January 1997Accounts made up to 31 August 1995 (13 pages)
3 January 1997Full accounts made up to 31 August 1995 (13 pages)
26 June 1996Director resigned (2 pages)
26 June 1996Return made up to 27/03/96; no change of members (4 pages)
26 June 1996New director appointed (2 pages)
26 June 1996Return made up to 27/03/96; no change of members (4 pages)
26 June 1996Director resigned (2 pages)
23 June 1996Accounts made up to 31 August 1994 (12 pages)
23 June 1996Full accounts made up to 31 August 1994 (12 pages)
9 June 1995Return made up to 27/03/95; full list of members (6 pages)
9 June 1995Return made up to 27/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 March 1991Incorporation (17 pages)
27 March 1991Incorporation (17 pages)