Company NamePrime Management Services (NE) Limited
Company StatusDissolved
Company Number06583232
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janet Oxley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 24 August 2010)
RoleManagement Services
Correspondence Address4 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4PU
Director NameMr Steven Alan Oxley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 24 August 2010)
RoleManagement Services
Country of ResidenceEngland
Correspondence Address4 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address4 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,668
Cash£4,622
Current Liabilities£3,525

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
29 April 2010Application to strike the company off the register (4 pages)
29 April 2010Application to strike the company off the register (4 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 July 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
23 July 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
17 July 2009Return made up to 02/05/09; full list of members (3 pages)
17 July 2009Return made up to 02/05/09; full list of members (3 pages)
14 May 2008Director appointed mrs janet oxley (1 page)
14 May 2008Director appointed mrs janet oxley (1 page)
13 May 2008Ad 13/05/08 gbp si 1@1=1 gbp ic 1/2 (1 page)
13 May 2008Ad 13/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
13 May 2008Director appointed mr steven alan oxley (1 page)
13 May 2008Director appointed mr steven alan oxley (1 page)
2 May 2008Appointment Terminated Director duport director LIMITED (1 page)
2 May 2008Appointment terminated director duport director LIMITED (1 page)
2 May 2008Incorporation (13 pages)
2 May 2008Incorporation (13 pages)