Company NamePrime Consultants Limited
Company StatusDissolved
Company Number04147524
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartyn John Mazonas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleComputer Consultant
Correspondence Address1 St Martins Way
Kirklevington
Yarn
Cleveland
TS15 9NR
Secretary NameRuth Margaret Mazonas
NationalityBritish
StatusClosed
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Saint Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Director NameRuth Margaret Mazonas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2001(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 October 2005)
RoleSecretary
Correspondence Address1 Saint Martins Way
Kirklevington
Yarm
Cleveland
TS15 9NR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1 Saint Martins Way
Kirklevington
Yarm
TS15 9NR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishKirklevington
WardYarm
Built Up AreaKirklevington

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
11 February 2005Return made up to 25/01/05; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
20 February 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
4 March 2003Return made up to 25/01/03; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
21 February 2002Return made up to 25/01/02; full list of members (6 pages)
23 January 2002Ad 17/12/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 December 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
25 January 2001Incorporation (15 pages)