PRIME MOTOR YACHTS LTD

Register to unlock more data on OkredoRegister

PRIME MOTOR YACHTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04960275

Incorporation date

10/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon18/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon07/09/2016
Liquidators' statement of receipts and payments to 2016-07-03
dot icon19/08/2015
Liquidators' statement of receipts and payments to 2015-07-03
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-07-03
dot icon16/07/2013
Registered office address changed from Unit 8, 15 Portland Marina Opsrey Quay Portland Dorset DT5 1DX on 2013-07-17
dot icon11/07/2013
Statement of affairs with form 4.19
dot icon11/07/2013
Appointment of a voluntary liquidator
dot icon11/07/2013
Resolutions
dot icon28/11/2012
Termination of appointment of Caroline Dell as a director
dot icon16/02/2012
Total exemption small company accounts made up to 2010-11-30
dot icon04/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon16/12/2011
Compulsory strike-off action has been discontinued
dot icon06/12/2011
Compulsory strike-off action has been suspended
dot icon28/11/2011
First Gazette notice for compulsory strike-off
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/12/2010
Secretary's details changed for Michael George Turnbull on 2010-11-11
dot icon30/11/2010
Compulsory strike-off action has been discontinued
dot icon29/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/11/2010
Total exemption small company accounts made up to 2008-11-30
dot icon12/10/2010
Compulsory strike-off action has been suspended
dot icon11/10/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon07/12/2009
Director's details changed for Nicholas Rowland Ward on 2009-12-08
dot icon07/12/2009
Director's details changed for Caroline Dell on 2009-12-08
dot icon04/10/2009
Director's details changed for Caroline Dell on 2009-09-30
dot icon04/10/2009
Secretary's details changed for Michael George Turnbull on 2009-09-30
dot icon04/10/2009
Registered office address changed from 1 Lower St. Edmund Street Weymouth DT4 8AJ on 2009-10-05
dot icon02/07/2009
Compulsory strike-off action has been discontinued
dot icon30/06/2009
Return made up to 11/11/08; full list of members
dot icon29/05/2009
Compulsory strike-off action has been suspended
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon16/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/05/2008
Return made up to 11/11/07; full list of members
dot icon15/01/2008
New director appointed
dot icon13/01/2008
Certificate of change of name
dot icon13/01/2008
Amended accounts made up to 2006-11-30
dot icon04/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon24/09/2007
Compulsory strike-off action has been discontinued
dot icon26/09/2006
Return made up to 11/11/05; full list of members
dot icon26/09/2006
Accounts made up to 2005-11-30
dot icon26/09/2006
Accounts made up to 2004-11-30
dot icon05/06/2006
First Gazette notice for compulsory strike-off
dot icon23/02/2006
Secretary's particulars changed
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Registered office changed on 24/02/06 from: the manor house abbotsbury DT3 4JJ
dot icon08/08/2005
Compulsory strike-off action has been discontinued
dot icon02/08/2005
Return made up to 11/11/04; full list of members
dot icon02/05/2005
First Gazette notice for compulsory strike-off
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Registered office changed on 06/04/04 from: www.buy-this-company-name.com 29 harley street london london W1G 9QR
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Director resigned
dot icon13/11/2003
Registered office changed on 14/11/03 from: suite b, 29 harley street london W1G 9QR
dot icon10/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARY LTD
Nominee Secretary
10/11/2003 - 05/04/2004
2516
NOMINEE DIRECTOR LTD
Nominee Director
10/11/2003 - 05/04/2004
1746
Ward, Nicholas Rowland
Director
06/01/2008 - Present
1
Turnbull, Michael George
Secretary
05/04/2004 - Present
-
Dell, Caroline
Director
05/04/2004 - 15/10/2012
-

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 MOTOR YACHTS LTD

PRIME MOTOR YACHTS LTD is an(a) Dissolved company incorporated on 10/11/2003 with the registered office located at 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. 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 MOTOR YACHTS LTD?

toggle

PRIME MOTOR YACHTS LTD is currently Dissolved. It was registered on 10/11/2003 and dissolved on 18/12/2017.

Where is PRIME MOTOR YACHTS LTD located?

toggle

PRIME MOTOR YACHTS LTD is registered at 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does PRIME MOTOR YACHTS LTD do?

toggle

PRIME MOTOR YACHTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PRIME MOTOR YACHTS LTD?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved following liquidation.