Company NamePrimemaster Limited
Company StatusDissolved
Company Number03055384
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 10 months ago)
Dissolution Date11 April 2000 (23 years, 11 months ago)

Directors

Director NameMr Nigel Robin Skinner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleImport Artificial Flowers
Country of ResidenceEngland
Correspondence AddressSwanscoe Hall
Rainow
Macclesfield
Cheshire
SK10 5SZ
Secretary NameMr Nigel Robin Skinner
NationalityBritish
StatusClosed
Appointed11 May 1995(same day as company formation)
RoleImport Artificial Flowers
Country of ResidenceEngland
Correspondence AddressSwanscoe Hall
Rainow
Macclesfield
Cheshire
SK10 5SZ
Director NamePaul Anthony Marshall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(1 year after company formation)
Appointment Duration3 years, 10 months (closed 11 April 2000)
RoleCompany Director
Correspondence AddressThe Stables Chorley Hall Close
Alderley Edge
Cheshire
SK9 7TF
Director NameMr Donald Sutherland Skinner
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(same day as company formation)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address94 Park Lane
Poynton
Cheshire
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
15 June 1999Voluntary strike-off action has been suspended (1 page)
6 April 1999Application for striking-off (1 page)
6 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
11 March 1997Compulsory strike-off action has been discontinued (1 page)
11 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 January 1997Registered office changed on 29/01/97 from: 108 knutsford road alderley edge cheshire SK9 7SW (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Ad 01/06/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 2 bollin mews prestbury cheshire SK10 4DP (1 page)
13 July 1995Registered office changed on 13/07/95 from: stoneleigh house 8 stanfield road bow london E3 5QH (1 page)
14 June 1995Ad 11/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 64 king street newcastle staffordshire ST5 1TD (1 page)
1 June 1995Accounting reference date notified as 30/06 (1 page)
11 May 1995Incorporation (30 pages)