Company NamePrima Clothing Limited
Company StatusDissolved
Company Number03873221
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr David Arthur Light
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 22 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Michaels Row
Grosvenor Precinct
Chester
Cheshire
CH1 1EF
Wales
Director NamePrima Designer Limited (Corporation)
StatusClosed
Appointed23 January 2009(9 years, 2 months after company formation)
Appointment Duration4 years (closed 22 January 2013)
Correspondence Address14-20 Watergate Street
Chester
Cheshire
CH1 2LA
Wales
Director NameMr David Arthur Light
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Director NameMrs Norma Winifred Light
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Director NameMrs Norma Winifred Light
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Secretary NameMr David Arthur Light
NationalityBritish
StatusResigned
Appointed09 November 1999(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Secretary NameMrs Norma Winifred Light
NationalityBritish
StatusResigned
Appointed31 March 2001(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Director NameJason Paolo Montessori
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2004)
RoleBuyer
Correspondence Address10 Websters Lane
Great Sutton
Ellesmere Port
CH66 2LH
Wales
Director NameAndrew Wainwright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Orston Crescent
Spital
Merseyside
CH63 9NZ
Wales
Secretary NameAndrew Wainwright
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Orston Crescent
Spital
Merseyside
CH63 9NZ
Wales
Director NameMr David Arthur Light
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Secretary NameMr David Arthur Light
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Director NameMr Michael Thomas James Ashcroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 2008)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Vogan Avenue
Crosby
Merseyside
L23 0SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

272.1k at £1Prima Designer Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£107,057
Current Liabilities£130,123

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved following liquidation (1 page)
22 January 2013Final Gazette dissolved following liquidation (1 page)
22 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
22 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
2 April 2012Liquidators statement of receipts and payments to 29 February 2012 (8 pages)
2 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (8 pages)
2 April 2012Liquidators' statement of receipts and payments to 29 February 2012 (8 pages)
8 March 2011Registered office address changed from 15 st. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 15 St. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 15 St. Michaels Row Grosvenor Precinct Chester Cheshire CH1 1EF United Kingdom on 8 March 2011 (2 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2011Statement of affairs with form 4.19 (5 pages)
7 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-01
(1 page)
7 March 2011Statement of affairs with form 4.19 (5 pages)
7 March 2011Appointment of a voluntary liquidator (1 page)
7 March 2011Appointment of a voluntary liquidator (1 page)
31 January 2011Director's details changed for Mr David Arthur Light on 1 December 2010 (2 pages)
31 January 2011Director's details changed for Mr David Arthur Light on 1 December 2010 (2 pages)
31 January 2011Director's details changed for Mr David Arthur Light on 1 December 2010 (2 pages)
31 January 2011Termination of appointment of David Light as a secretary (1 page)
31 January 2011Termination of appointment of David Light as a secretary (1 page)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 272,102
(4 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 272,102
(4 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 272,102
(4 pages)
13 September 2010Registered office address changed from 14-20 Watergate Street Chester Cheshire CH1 2LA on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 14-20 Watergate Street Chester Cheshire CH1 2LA on 13 September 2010 (1 page)
28 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
28 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Prima Designer Limited on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Prima Designer Limited on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Prima Designer Limited on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
23 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
23 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
12 October 2009Appointment of Mr David Arthur Light as a director (2 pages)
12 October 2009Appointment of Mr David Arthur Light as a director (2 pages)
11 May 2009Appointment Terminated Director norma light (1 page)
11 May 2009Director appointed prima designer LIMITED (2 pages)
11 May 2009Appointment terminated director david light (1 page)
11 May 2009Director appointed prima designer LIMITED (2 pages)
11 May 2009Appointment Terminated Director david light (1 page)
11 May 2009Appointment terminated director norma light (1 page)
8 December 2008Return made up to 08/11/08; full list of members (4 pages)
8 December 2008Return made up to 08/11/08; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
16 September 2008Appointment terminated director michael ashcroft (1 page)
16 September 2008Appointment Terminated Director michael ashcroft (1 page)
6 December 2007Return made up to 08/11/07; full list of members (3 pages)
6 December 2007Return made up to 08/11/07; full list of members (3 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
8 December 2006Return made up to 08/11/06; full list of members (2 pages)
8 December 2006Return made up to 08/11/06; full list of members (2 pages)
24 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
24 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
1 December 2005Return made up to 08/11/05; full list of members (2 pages)
1 December 2005Return made up to 08/11/05; full list of members (2 pages)
21 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
21 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 November 2004Return made up to 08/11/04; full list of members (7 pages)
25 November 2004Return made up to 08/11/04; full list of members (7 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
24 November 2003Return made up to 08/11/03; full list of members (7 pages)
24 November 2003Return made up to 08/11/03; full list of members (7 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 08/11/02; full list of members (7 pages)
5 December 2002Return made up to 08/11/02; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
2 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
24 July 2002£ nc 100/300000 01/07/02 (1 page)
24 July 2002Ad 01/07/02--------- £ si 272100@1=272100 £ ic 2/272102 (2 pages)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002£ nc 100/300000 01/07/02 (1 page)
24 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2002Ad 01/07/02--------- £ si 272100@1=272100 £ ic 2/272102 (2 pages)
14 July 2002Rescinding 882 dated 01/08/2000 (2 pages)
14 July 2002Rescinding 882 dated 01/08/2000 (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned;director resigned (1 page)
15 November 2001Return made up to 08/11/01; full list of members (7 pages)
15 November 2001Return made up to 08/11/01; full list of members (7 pages)
28 July 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
28 July 2001Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
15 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 April 2001Ad 01/08/00--------- £ si 99@1 (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Ad 01/08/00--------- £ si 99@1 (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
7 February 2001Ad 31/10/00--------- £ si 1@1 (2 pages)
7 February 2001Ad 31/10/00--------- £ si 1@1 (2 pages)
22 January 2001Return made up to 08/11/00; full list of members (6 pages)
22 January 2001Return made up to 08/11/00; full list of members (6 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
27 September 2000Particulars of mortgage/charge (7 pages)
3 December 1999Registered office changed on 03/12/99 from: 122 caldy road wirral merseyside L48 1LW (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999Registered office changed on 03/12/99 from: 122 caldy road wirral merseyside L48 1LW (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
8 November 1999Incorporation (12 pages)