Company NamePrime Properties (NE) Limited
Company StatusDissolved
Company Number08753470
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Arthur Eggleston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Fell Bank
Birtley
Chester Le Street
County Durham
DH3 1AQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Michael Lynn
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHury Reservoir House Baldersdale
Barnard Castle
County Durham
DL12 9UP

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

1 at £1Harry Eggleston
33.33%
Ordinary
1 at £1Michael Lynn
33.33%
Ordinary
1 at £1Simon Arthur Eggleston
33.33%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
25 November 2015Termination of appointment of Michael Lynn as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Michael Lynn as a director on 25 November 2015 (1 page)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(4 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(4 pages)
31 October 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 3
(3 pages)
31 October 2013Appointment of Mr Michael Lynn as a director (2 pages)
31 October 2013Statement of capital following an allotment of shares on 29 October 2013
  • GBP 3
(3 pages)
31 October 2013Appointment of Mr Michael Lynn as a director (2 pages)
31 October 2013Appointment of Mr Simon Arthur Eggleston as a director (2 pages)
31 October 2013Appointment of Mr Simon Arthur Eggleston as a director (2 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(28 pages)
29 October 2013Termination of appointment of Osker Heiman as a director (1 page)
29 October 2013Termination of appointment of Osker Heiman as a director (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(28 pages)