Company NamePrimrose Care Services Limited
Company StatusDissolved
Company Number04428655
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date5 March 2014 (10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Pamela Jordin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Bradley Watery Lane
Frodsham
Cheshire
WA6 7EJ
Secretary NameMarion Slavin
NationalityBritish
StatusClosed
Appointed11 February 2008(5 years, 9 months after company formation)
Appointment Duration6 years (closed 05 March 2014)
RoleCompany Director
Correspondence Address9 Balfour Street
Runcorn
Cheshire
WA7 4PH
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameDavid Brooks
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCar Broker
Correspondence Address28 Kenyons Lane
Lydiate
Merseyside
L31 0BR
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address1 Mersey View
Weston Point
Runcorn
Cheshire
WA7 4HA
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

1 at 1Ms Carol Brooks
33.33%
Ordinary
1 at 1Ms Pamela Jordin
33.33%
Ordinary
1 at 1Ms Pamela Jordin
33.33%
Ordinary

Financials

Year2014
Net Worth£32,216
Cash£34,482
Current Liabilities£105,270

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Completion of winding up (1 page)
5 December 2013Completion of winding up (1 page)
11 February 2011Order of court to wind up (3 pages)
11 February 2011Order of court to wind up (3 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 3
(4 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 3
(4 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 3
(4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 01/05/09; full list of members (3 pages)
16 June 2009Return made up to 01/05/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 March 2009Registered office changed on 08/03/2009 from c/o whitnalls 44A liverpool road lydiate merseyside L31 2LZ (1 page)
8 March 2009Registered office changed on 08/03/2009 from c/o whitnalls 44A liverpool road lydiate merseyside L31 2LZ (1 page)
14 October 2008Return made up to 01/05/08; full list of members (3 pages)
14 October 2008Return made up to 01/05/08; full list of members (3 pages)
11 September 2008Ad 30/06/08 gbp si 1@1=1 gbp ic 2/3 (2 pages)
11 September 2008Ad 30/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 May 2008Notice of assignment of name or new name to shares (1 page)
20 May 2008Notice of assignment of name or new name to shares (1 page)
16 May 2008Resolutions
  • RES13 ‐ Sub-division 15/04/2008
(1 page)
16 May 2008Memorandum and Articles of Association (7 pages)
16 May 2008Memorandum and Articles of Association (7 pages)
16 May 2008Resolutions
  • RES13 ‐ Sub-division 15/04/2008
(1 page)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 June 2007Return made up to 01/05/07; no change of members (6 pages)
5 June 2007Return made up to 01/05/07; no change of members (6 pages)
13 September 2006Return made up to 01/05/06; full list of members (6 pages)
13 September 2006Return made up to 01/05/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 June 2006Return made up to 01/05/05; full list of members (6 pages)
14 June 2006Return made up to 01/05/05; full list of members (6 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Return made up to 01/05/04; full list of members (6 pages)
12 May 2003Return made up to 01/05/03; full list of members (6 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
6 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
11 June 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2002Incorporation (13 pages)