PRIME CONSTRUCTION (CHESTER) LIMITED

Register to unlock more data on OkredoRegister

PRIME CONSTRUCTION (CHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02795862

Incorporation date

03/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon22/01/2019
Final Gazette dissolved following liquidation
dot icon22/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon15/07/2018
Liquidators' statement of receipts and payments to 2018-04-18
dot icon14/05/2017
Liquidators' statement of receipts and payments to 2017-04-18
dot icon06/07/2016
Liquidators' statement of receipts and payments to 2016-04-18
dot icon05/07/2016
Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2016-07-06
dot icon29/04/2015
Liquidators' statement of receipts and payments to 2015-04-18
dot icon11/05/2014
Liquidators' statement of receipts and payments to 2014-04-18
dot icon02/05/2013
Liquidators' statement of receipts and payments to 2013-04-18
dot icon14/05/2012
Liquidators' statement of receipts and payments to 2012-04-18
dot icon03/05/2011
Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 2011-05-04
dot icon03/05/2011
Statement of affairs with form 4.19
dot icon03/05/2011
Appointment of a voluntary liquidator
dot icon03/05/2011
Resolutions
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon23/03/2010
Director's details changed for Patrick Joseph Regan on 2010-03-04
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 04/03/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 04/03/08; full list of members
dot icon20/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 04/03/07; full list of members
dot icon14/03/2007
Registered office changed on 15/03/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 04/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/04/2005
Secretary resigned
dot icon17/04/2005
New secretary appointed
dot icon03/03/2005
Return made up to 04/03/05; full list of members
dot icon13/02/2005
Return made up to 04/03/04; full list of members; amend
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 04/03/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 04/03/03; full list of members
dot icon02/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/11/2001
Return made up to 04/03/01; full list of members; amend
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon07/11/2001
Ad 01/04/00--------- £ si 2@1
dot icon05/03/2001
Return made up to 04/03/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/03/2000
Return made up to 04/03/00; full list of members
dot icon12/03/2000
Return made up to 04/03/99; full list of members
dot icon09/02/2000
Particulars of mortgage/charge
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/05/1999
New secretary appointed
dot icon19/05/1999
New secretary appointed
dot icon01/05/1999
Secretary resigned;director resigned
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
Accounts for a small company made up to 1997-03-31
dot icon17/04/1998
Return made up to 04/03/98; full list of members
dot icon29/04/1997
Return made up to 04/03/97; full list of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon28/05/1996
Return made up to 04/03/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/03/1995
Accounts for a small company made up to 1994-03-31
dot icon02/03/1995
Return made up to 04/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/05/1994
Return made up to 04/03/94; full list of members
dot icon28/07/1993
New director appointed
dot icon28/07/1993
New director appointed
dot icon28/07/1993
New secretary appointed
dot icon10/03/1993
Director resigned
dot icon10/03/1993
Secretary resigned
dot icon03/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Philip Anthony Stephen
Director
04/03/1993 - 30/11/1998
3
Regan, Patrick Joseph
Director
04/03/1993 - Present
-
Douglas, Philip Anthony Stephen
Secretary
04/03/1993 - 30/11/1998
-
CORPORATE NOMINEE SECRETARIES LIMITED
Nominee Secretary
04/03/1993 - 04/03/1993
775
CORPORATE NOMINEE SERVICES LIMITED
Nominee Director
04/03/1993 - 04/03/1993
776

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIME CONSTRUCTION (CHESTER) LIMITED

PRIME CONSTRUCTION (CHESTER) LIMITED is an(a) Dissolved company incorporated on 03/03/1993 with the registered office located at 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIME CONSTRUCTION (CHESTER) LIMITED?

toggle

PRIME CONSTRUCTION (CHESTER) LIMITED is currently Dissolved. It was registered on 03/03/1993 and dissolved on 22/01/2019.

Where is PRIME CONSTRUCTION (CHESTER) LIMITED located?

toggle

PRIME CONSTRUCTION (CHESTER) LIMITED is registered at 3rd Floor The Pinnacle, 73 King Street, Manchester M2 4NG.

What does PRIME CONSTRUCTION (CHESTER) LIMITED do?

toggle

PRIME CONSTRUCTION (CHESTER) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for PRIME CONSTRUCTION (CHESTER) LIMITED?

toggle

The latest filing was on 22/01/2019: Final Gazette dissolved following liquidation.