Company NamePrimula Crispbread Limited
Company StatusDissolved
Company Number00370939
CategoryPrivate Limited Company
Incorporation Date28 November 1941(82 years, 4 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLynn Hayes
NationalityBritish
StatusClosed
Appointed16 November 1999(58 years after company formation)
Appointment Duration17 years, 2 months (closed 31 January 2017)
RoleFinancial Controller
Correspondence AddressKingsway
Team Valley Trad Estate
Tyne & Wear
NE11 0ST
Director NameErik Volden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed09 February 2005(63 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKingsway
Team Valley Trad Estate
Tyne & Wear
NE11 0ST
Director NameMr Paul Robert Lewney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(66 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway
Team Valley Trad Estate
Tyne & Wear
NE11 0ST
Director NameMichael Anthony Bagnall
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(50 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address35 Donridge
Donwell Village
Washington
Tyne & Wear
NE37 1EW
Director NamePeter John Bone
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(50 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressMount Huly Farm
Ovingham
Prudhoe
Northumberland
NE42 6HQ
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(50 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameOlav Jacob Dreyer
Date of BirthJuly 1928 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed05 April 1992(50 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 1996)
RoleCompany Director
Correspondence AddressC/O 0 Kavli A/S
Bergen 5051-Nesttun
Norway
Secretary NameMichael Anthony Bagnall
NationalityBritish
StatusResigned
Appointed05 April 1992(50 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address35 Donridge
Donwell Village
Washington
Tyne & Wear
NE37 1EW
Secretary NamePeter Stewart
NationalityBritish
StatusResigned
Appointed15 March 1994(52 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressKirkstone 1 Leybourn Dene
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 0AQ
Director NameLeif Stratveit
Date of BirthJune 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 2000(58 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 February 2005)
RoleCompany Director
Correspondence AddressStubbveien 3
Tonsberg 3120
Norway
Director NameMr Henry William Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(59 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood 153 West Ella Road
Kirk Ella
East Yorkshire
HU10 7RN

Contact

Websiteprimula.co.uk
Telephone0191 4970100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingsway
Team Valley Trad Estate
Tyne & Wear
NE11 0ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Primula LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(4 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 20,000
(4 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20,000
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20,000
(4 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Erik Volden on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page)
7 March 2013Director's details changed for Paul Robert Lewney on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page)
7 March 2013Director's details changed for Erik Volden on 7 March 2013 (2 pages)
7 March 2013Secretary's details changed for Lynn Hayes on 7 March 2013 (1 page)
7 March 2013Director's details changed for Erik Volden on 7 March 2013 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(5 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(5 pages)
7 April 2010Director's details changed for Paul Robert Lewney on 5 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Erik Volden on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Erik Volden on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Paul Robert Lewney on 5 April 2010 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Erik Volden on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Paul Robert Lewney on 5 April 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 April 2009Return made up to 05/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(3 pages)
14 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 November 2008Director appointed paul robert lewney (2 pages)
6 November 2008Appointment terminated director henry roberts (1 page)
6 November 2008Director appointed paul robert lewney (2 pages)
6 November 2008Appointment terminated director henry roberts (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 April 2008Return made up to 05/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/08/2020 under section 1088 of the Companies Act 2006
(3 pages)
24 April 2008Return made up to 05/04/08; full list of members (3 pages)
5 October 2007Accounts made up to 31 December 2006 (5 pages)
5 October 2007Accounts made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 April 2007Return made up to 05/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 April 2006Return made up to 05/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
11 April 2006Return made up to 05/04/06; full list of members (7 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 April 2004Return made up to 05/04/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
13 April 2004Return made up to 05/04/04; full list of members (7 pages)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 May 2003Return made up to 05/04/03; full list of members (7 pages)
6 May 2003Return made up to 05/04/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2020 under section 1088 of the Companies Act 2006
(7 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
10 April 2002Return made up to 05/04/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
11 April 2001Return made up to 05/04/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
11 April 2001Return made up to 05/04/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
11 April 2000Return made up to 05/04/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
11 April 2000Return made up to 05/04/00; full list of members (6 pages)
2 December 1999New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/08/2020 under section 1088 of the Companies Act 2006
(2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 April 1999Return made up to 05/04/99; no change of members (5 pages)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 April 1999Return made up to 05/04/99; no change of members (5 pages)
24 April 1998Return made up to 05/04/98; full list of members (7 pages)
24 April 1998Return made up to 05/04/98; full list of members (7 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 April 1997Return made up to 05/04/97; no change of members (5 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 April 1997Return made up to 05/04/97; no change of members (5 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 April 1996Return made up to 05/04/96; no change of members (5 pages)
30 April 1996Return made up to 05/04/96; no change of members (5 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 May 1995Return made up to 05/04/95; full list of members (8 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
2 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1995Return made up to 05/04/95; full list of members (8 pages)
2 May 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)