Company NamePrima Ceramica Limited
Company StatusDissolved
Company Number04021699
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date5 December 2012 (11 years, 4 months ago)
Previous NameModestudy Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Vincent Hutchinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5AU
Secretary NameMrs Frances Hutchinson
NationalityBritish
StatusClosed
Appointed31 August 2005(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 05 December 2012)
RoleCompany Director
Correspondence Address128 Bede Burn Road
Jarrow
Tyne And Wear
NE32 5AU
Director NameVincent Hutchinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 December 2000)
RoleCompany Director
Correspondence Address6 Hereford Way
Jarrow
Tyne & Wear
NE32 4TX
Secretary NameGraham Dalgliesh
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressHall Farm Cottage
Seaham
County Durham
SR7 7AG
Director NameMr Graham Dalgliesh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Topcliff
St Peters Riverside
Sunderland
SR6 0QD
Director NameErnest Richard Quinn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2000)
RoleCompany Director
Correspondence Address29 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NameDavid Dalgliesh
NationalityBritish
StatusResigned
Appointed14 December 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2003)
RoleFarmer Worker
Correspondence AddressHall Farm Cottage
Seaham
Durham
SR7 7AG
Secretary NameVincent Hutchinson
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address6 Hereford Way
Jarrow
Tyne & Wear
NE32 4TX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8i & 8j Victoria Industrial Est
Victoria Road West
Hebburn
Tyne & Wear
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2012Completion of winding up (1 page)
5 September 2012Completion of winding up (1 page)
13 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 September 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
19 July 2010Order of court to wind up (1 page)
19 July 2010Order of court to wind up (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 June 2009Return made up to 13/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
17 June 2008Secretary's Change of Particulars / frances hutchinson / 20/04/2006 / Title was: , now: mrs; HouseName/Number was: , now: 128; Street was: 6 hereford way, now: bede burn road; Region was: tyne & wear, now: tyne and wear; Post Code was: NE32 4TX, now: NE32 5AU; Country was: , now: united kingdom (2 pages)
17 June 2008Secretary's change of particulars / frances hutchinson / 20/04/2006 (2 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 November 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 November 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 13/06/07; full list of members (2 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 13/06/07; full list of members (2 pages)
28 April 2007Registered office changed on 28/04/07 from: c/o westwaters oakmere belmont business park durham county durham DH1 1TW (1 page)
28 April 2007Registered office changed on 28/04/07 from: c/o westwaters oakmere belmont business park durham county durham DH1 1TW (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New secretary appointed (2 pages)
17 June 2005Return made up to 13/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 13/06/05; full list of members (3 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 August 2004Company name changed modestudy LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed modestudy LIMITED\certificate issued on 09/08/04 (2 pages)
6 August 2004Return made up to 26/06/04; full list of members (7 pages)
6 August 2004Return made up to 26/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
6 March 2004Ad 01/02/04-01/02/04 £ si 30@1=30 £ ic 30/60 (2 pages)
6 March 2004Ad 01/02/04-01/02/04 £ si 30@1=30 £ ic 30/60 (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
17 June 2003Return made up to 26/06/03; full list of members (6 pages)
17 June 2003Return made up to 26/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 April 2003Registered office changed on 28/04/03 from: c/o westwaters 55 old elvet durham county durham DH1 3HN (1 page)
28 April 2003Registered office changed on 28/04/03 from: c/o westwaters 55 old elvet durham county durham DH1 3HN (1 page)
25 June 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2002Return made up to 26/06/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 July 2001Return made up to 26/06/01; full list of members (6 pages)
30 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Particulars of mortgage/charge (4 pages)
26 April 2001Particulars of mortgage/charge (4 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (2 pages)
11 January 2001Secretary resigned (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Ad 10/08/00--------- £ si 30@1=30 £ ic 1/31 (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Ad 10/08/00--------- £ si 30@1=30 £ ic 1/31 (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
26 June 2000Incorporation (12 pages)
26 June 2000Incorporation (12 pages)