Company NamePlasma & Thermal Coatings Ltd.
Company StatusDissolved
Company Number03047279
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)
Previous NamePrimebid Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Secretary NameMrs Ute Suse Ball
StatusClosed
Appointed17 March 2011(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael John Harkcom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 28 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameTimothy Orbell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 06 June 1995)
RoleSolicitor
Correspondence Address1 Ullswater Avenue
Cardiff
South Glamorgan
CF2 5PT
Wales
Secretary NameGillian Helen Sandeman
NationalityBritish
StatusResigned
Appointed05 May 1995(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressCarberry
Llandevaud
Newport
Gwent
NP6 2AF
Wales
Director NameBrian Brennan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2007)
RoleCoating Technologist
Correspondence AddressFalcons Ridge Collafield
Littledean
Cinderford
Gloucestershire
GL14 3LG
Wales
Director NameAndrew David Truelove
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2004)
RoleApplication Engineer
Correspondence Address218 Cardiff Road
Newport
South Wales
NP9 3AG
Wales
Director NameMr Richard John Prince
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2008)
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence Address2 Wallcroft
Durham Park
Bristol
BS6 6XJ
Director NameMrs Sally Morgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address18 Maes Y Nant
Creigiau
Cardiff
CF15 9EJ
Wales
Director NameRoy Peter McIntyre
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 2001)
RoleCoating Technologist
Correspondence Address5 Rosslyn Road
Newport
NP19 8PD
Wales
Director NameDavid Bailey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2004)
RoleSales Manager
Correspondence Address73 Codnor Denby Lane
Codnor
Ripley
Derbyshire
DE5 9SP
Secretary NameMrs Sally Morgan
NationalityBritish
StatusResigned
Appointed06 June 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address18 Maes Y Nant
Creigiau
Cardiff
CF15 9EJ
Wales
Director NameMr Stephen James Bomford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 2005)
RoleTechnology Director
Country of ResidenceEngland
Correspondence Address3 Willow Close
Charfield
Wotton-Under-Edge
Gloucestershire
GL12 8UD
Wales
Director NameDavid William Nichol
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2005)
RoleOperations Director
Correspondence AddressKeel Row
Llandogo
Monmouth
NP25 4TA
Wales
Director NameMr Gareth Davies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(10 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Michael Hallas
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Derek Alty
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(12 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 February 2013)
RoleTechnical And Sales Director
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed29 February 2008(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.bodycotemetallurgicalcoatings.com

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

78k at £1Bodycote Surface Technology LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
7 July 2014Application to strike the company off the register (3 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 78,000
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 78,000
(4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Derek Alty as a director
  • ANNOTATION Date of termination was removed from the TM01 on 29/07/2013 as it is invalid or ineffective.
(2 pages)
4 March 2013Termination of appointment of Gareth Davies as a director
  • ANNOTATION Date of termination was removed from the TM01 on 29/07/2013 as it is invalid or ineffective.
(2 pages)
4 March 2013Termination of appointment of Derek Alty as a director
  • ANNOTATION Date of termination was removed from the TM01 on 29/07/2013 as it is invalid or ineffective.
(2 pages)
4 March 2013Termination of appointment of Gareth Davies as a director
  • ANNOTATION Date of termination was removed from the TM01 on 29/07/2013 as it is invalid or ineffective.
(2 pages)
1 March 2013Appointment of Mr David Farrington Landless as a director
  • ANNOTATION Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective.
(3 pages)
1 March 2013Appointment of Mr David Farrington Landless as a director
  • ANNOTATION Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective.
(3 pages)
1 March 2013Appointment of Mr Michael John Harkcom as a director
  • ANNOTATION Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective.
(3 pages)
1 March 2013Appointment of Mr Michael John Harkcom as a director
  • ANNOTATION Appointment date was removed from the AP01 on 29/07/2013 as it is invalid or ineffective.
(3 pages)
25 February 2013Termination of appointment of Gareth Davies as a director (1 page)
25 February 2013Termination of appointment of Derek Alty as a director (1 page)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Termination of appointment of Gareth Davies as a director (1 page)
25 February 2013Appointment of Mr Michael John Harkcom as a director (2 pages)
25 February 2013Appointment of Mr David Farrington Landless as a director (2 pages)
25 February 2013Appointment of Mr David Farrington Landless as a director (2 pages)
25 February 2013Termination of appointment of Derek Alty as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
4 January 2012Termination of appointment of Michael Hallas as a director (1 page)
28 November 2011Auditor's resignation (1 page)
28 November 2011Auditor's resignation (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 July 2011Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages)
14 July 2011Second filing of AR01 previously delivered to Companies House made up to 14 June 2011 (16 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 14/07/2011
(8 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 14/07/2011
(8 pages)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Termination of appointment of John Grime as a secretary (1 page)
1 April 2011Appointment of Mrs Ute Suse Ball as a secretary (1 page)
10 August 2010Full accounts made up to 31 December 2009 (20 pages)
10 August 2010Full accounts made up to 31 December 2009 (20 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Gareth Davies on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
3 July 2010Director's details changed for Gareth Davies on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Derek Alty on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Gareth Davies on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Mr Michael Hallas on 1 October 2009 (2 pages)
3 July 2010Secretary's details changed for Mr John Roland Grime on 1 October 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
7 July 2009Return made up to 14/06/09; full list of members (4 pages)
7 July 2009Return made up to 14/06/09; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
8 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
8 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
14 May 2008Director appointed michael hallas (2 pages)
14 May 2008Director appointed michael hallas (2 pages)
12 May 2008Return made up to 09/04/08; full list of members (5 pages)
12 May 2008Return made up to 09/04/08; full list of members (5 pages)
9 May 2008Secretary appointed mr john roland grime (1 page)
9 May 2008Secretary appointed mr john roland grime (1 page)
14 April 2008Registered office changed on 14/04/2008 from unit 20 maesglas industrial estate newport gwent NP20 2NN (1 page)
14 April 2008Appointment terminated director and secretary sally morgan (1 page)
14 April 2008Registered office changed on 14/04/2008 from unit 20 maesglas industrial estate newport gwent NP20 2NN (1 page)
14 April 2008Director appointed derek alty (3 pages)
14 April 2008Appointment terminated director richard prince (1 page)
14 April 2008Director appointed derek alty (3 pages)
14 April 2008Appointment terminated director and secretary sally morgan (1 page)
14 April 2008Appointment terminated director richard prince (1 page)
7 March 2008Gbp ic 78813/78000\19/02/08\gbp sr 813@1=813\ (1 page)
7 March 2008Gbp ic 79625/78813\19/02/08\gbp sr 812@1=812\ (1 page)
7 March 2008Gbp ic 78813/78000\19/02/08\gbp sr 813@1=813\ (1 page)
7 March 2008Gbp ic 79625/78813\19/02/08\gbp sr 812@1=812\ (1 page)
6 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
6 March 2008Accounts for a small company made up to 31 July 2007 (7 pages)
6 March 2008Prev sho from 28/02/2008 to 31/07/2007 (1 page)
6 March 2008Accounts for a small company made up to 28 February 2007 (7 pages)
6 March 2008Accounts for a small company made up to 28 February 2007 (7 pages)
6 March 2008Prev sho from 28/02/2008 to 31/07/2007 (1 page)
19 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 February 2008£ ic 80437/79625 05/09/07 £ sr 812@1=812 (1 page)
19 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 February 2008£ ic 80437/79625 05/09/07 £ sr 812@1=812 (1 page)
21 January 2008Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
21 January 2008Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
27 November 2007£ ic 81250/80437 09/11/07 £ sr 813@1=813 (1 page)
27 November 2007£ ic 81250/80437 09/11/07 £ sr 813@1=813 (1 page)
23 October 2007£ ic 91000/81250 05/09/07 £ sr 9750@1=9750 (1 page)
23 October 2007£ ic 91000/81250 05/09/07 £ sr 9750@1=9750 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
16 April 2007Return made up to 09/04/07; full list of members (3 pages)
16 April 2007Return made up to 09/04/07; full list of members (3 pages)
20 March 2007Accounts for a small company made up to 31 July 2006 (8 pages)
20 March 2007Accounts for a small company made up to 31 July 2006 (8 pages)
18 April 2006Return made up to 09/04/06; full list of members (9 pages)
18 April 2006Return made up to 09/04/06; full list of members (9 pages)
9 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
9 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
20 April 2005Return made up to 09/04/05; full list of members (9 pages)
20 April 2005Return made up to 09/04/05; full list of members (9 pages)
5 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004£ ic 104000/91000 23/06/04 £ sr 13000@1=13000 (1 page)
23 July 2004£ ic 104000/91000 23/06/04 £ sr 13000@1=13000 (1 page)
8 July 2004£ ic 117000/104000 16/06/04 £ sr 13000@1=13000 (1 page)
8 July 2004£ ic 117000/104000 16/06/04 £ sr 13000@1=13000 (1 page)
6 July 2004Resolutions
  • RES13 ‐ Share sale agreement 23/06/04
(6 pages)
6 July 2004Resolutions
  • RES13 ‐ Share sale agreement 23/06/04
(6 pages)
29 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
29 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
15 April 2004Return made up to 09/04/04; full list of members (10 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
15 April 2004Return made up to 09/04/04; full list of members (10 pages)
23 March 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
23 March 2004Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
28 October 2003Full accounts made up to 31 May 2003 (16 pages)
28 October 2003Full accounts made up to 31 May 2003 (16 pages)
22 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 April 2003Return made up to 09/04/03; full list of members (10 pages)
18 April 2003Return made up to 09/04/03; full list of members (10 pages)
12 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
26 September 2001£ ic 130000/117000 09/08/01 £ sr 13000@1=13000 (1 page)
26 September 2001£ ic 130000/117000 09/08/01 £ sr 13000@1=13000 (1 page)
7 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
13 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 May 2000Return made up to 19/04/00; full list of members (10 pages)
9 May 2000Return made up to 19/04/00; full list of members (10 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 April 1999Return made up to 19/04/99; no change of members (8 pages)
19 April 1999Return made up to 19/04/99; no change of members (8 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 April 1997Return made up to 19/04/97; no change of members (6 pages)
16 April 1997Return made up to 19/04/97; no change of members (6 pages)
5 April 1997Particulars of mortgage/charge (7 pages)
5 April 1997Particulars of mortgage/charge (7 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
21 May 1996Return made up to 19/04/96; full list of members (8 pages)
21 May 1996Return made up to 19/04/96; full list of members (8 pages)
25 July 1995Accounting reference date notified as 31/05 (1 page)
25 July 1995Accounting reference date notified as 31/05 (1 page)
5 July 1995Registered office changed on 05/07/95 from: clarence chambers clarence street pontypool gwent NP4 6XP (1 page)
5 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: clarence chambers clarence street pontypool gwent NP4 6XP (1 page)
24 June 1995Particulars of mortgage/charge (4 pages)
24 June 1995Particulars of mortgage/charge (4 pages)
12 June 1995Ad 30/05/95--------- £ si 129988@1=129988 £ ic 2/129990 (2 pages)
12 June 1995Director resigned;new director appointed (4 pages)
12 June 1995Ad 30/05/95--------- £ si 129988@1=129988 £ ic 2/129990 (2 pages)
12 June 1995Director resigned;new director appointed (4 pages)
30 May 1995Company name changed primebid LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed primebid LIMITED\certificate issued on 31/05/95 (4 pages)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995£ nc 100/150000 23/05/95 (1 page)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995£ nc 100/150000 23/05/95 (1 page)
23 May 1995New secretary appointed;director resigned (2 pages)
23 May 1995Secretary resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new director appointed (2 pages)
23 May 1995New secretary appointed;director resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page)
11 May 1995Registered office changed on 11/05/95 from: 110 whitchurch road cardiff south glamorgan CF4 3LY (1 page)
19 April 1995Incorporation (30 pages)
19 April 1995Incorporation (30 pages)