Company NamePrimus Management Limited
Company StatusDissolved
Company Number07490698
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Ian Dent
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AQ
Director NameMr Mark Lee Doherty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AQ
Director NamePeter Johnson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AQ
Director NameDavid William Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AQ

Location

Registered Address6 Pickersgill Court
Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

30.6k at £1David William Walker
51.00%
Ordinary A
29.4k at £1Elliott Dent LTD
49.00%
Ordinary B

Financials

Year2014
Net Worth£33,395
Cash£40,194
Current Liabilities£40,249

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
6 August 2013Purchase of own shares. (3 pages)
6 August 2013Purchase of own shares. (3 pages)
25 July 2013Statement of capital on 12 July 2013
  • GBP 60,000
(5 pages)
25 July 2013Statement of capital on 12 July 2013
  • GBP 60,000
(5 pages)
14 June 2013Termination of appointment of David William Walker as a director (1 page)
14 June 2013Termination of appointment of David William Walker as a director on 14 June 2013 (1 page)
28 March 2013Director's details changed for Peter Johnson on 24 January 2013 (2 pages)
28 March 2013Director's details changed for Peter Johnson on 24 January 2013 (2 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 January 2013Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mark Lee Doherty on 7 January 2013 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
5 April 2011Change of share class name or designation (2 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
5 April 2011Change of share class name or designation (2 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 60,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 60,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 60,000
(3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)