Company NamePrimrose Engineering Services Limited
Company StatusDissolved
Company Number06129810
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Thornton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Carlton-In-Cleveland
Cleveland
TS9 7BB
Secretary NameTheresa Thornton
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Carlton-In-Cleveland
Cleveland
TS9 7BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPrimrose Cottage
Carlton-In-Cleveland
Cleveland
TS9 7BB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarlton
WardOsmotherley & Swainby
Built Up AreaCarlton in Cleveland

Shareholders

1 at £1Mr Christopher Thornton
50.00%
Ordinary
1 at £1Mrs Theresa Thornton
50.00%
Ordinary

Financials

Year2014
Net Worth£582
Cash£11,919
Current Liabilities£14,727

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
15 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Secretary's details changed for Theresa Thornton on 27 February 2016 (1 page)
23 March 2016Secretary's details changed for Theresa Thornton on 27 February 2016 (1 page)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Director's details changed for Mr Christopher Thornton on 27 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Christopher Thornton on 27 February 2016 (2 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
16 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 May 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Christopher Thornton on 27 February 2011 (2 pages)
7 April 2011Director's details changed for Christopher Thornton on 27 February 2011 (2 pages)
26 May 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 May 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
12 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
12 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
13 April 2009Return made up to 27/02/09; no change of members (4 pages)
13 April 2009Return made up to 27/02/09; no change of members (4 pages)
29 May 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
29 May 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
14 April 2008Return made up to 27/02/08; full list of members (6 pages)
14 April 2008Return made up to 27/02/08; full list of members (6 pages)
20 March 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Incorporation (17 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Incorporation (17 pages)