PRIMEPARK LIMITED

Register to unlock more data on OkredoRegister

PRIMEPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04307332

Incorporation date

18/10/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilder Coe Ltd Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon02/04/2019
Final Gazette dissolved following liquidation
dot icon02/01/2019
Return of final meeting in a members' voluntary winding up
dot icon06/06/2018
Liquidators' statement of receipts and payments to 2018-03-27
dot icon29/12/2017
Removal of liquidator by court order
dot icon20/11/2017
Secretary's details changed for Mcs Formations Limited on 2017-11-17
dot icon20/04/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 2017-04-20
dot icon13/04/2017
Appointment of a voluntary liquidator
dot icon13/04/2017
Resolutions
dot icon13/04/2017
Declaration of solvency
dot icon07/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon07/10/2014
Director's details changed for Kerry Clarke on 2014-10-07
dot icon17/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon30/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/08/2009
Accounting reference date shortened from 31/10/2008 to 30/10/2008
dot icon21/10/2008
Return made up to 18/10/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/03/2008
Appointment terminated director dirk van wijngaarden
dot icon10/01/2008
Director's particulars changed
dot icon19/11/2007
Return made up to 18/10/07; full list of members
dot icon04/09/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon23/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/10/2006
Return made up to 18/10/06; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon14/11/2005
Director's particulars changed
dot icon18/10/2005
Return made up to 18/10/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/10/2004
Return made up to 18/10/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/12/2003
Director's particulars changed
dot icon03/12/2003
Return made up to 18/10/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon31/10/2002
Return made up to 18/10/02; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon07/03/2002
Director's particulars changed
dot icon07/03/2002
Director's particulars changed
dot icon29/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New director appointed
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon18/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2015
dot iconLast change occurred
31/10/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2015
dot iconNext account date
31/10/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MCS FORMATIONS LIMITED
Corporate Secretary
18/10/2001 - 29/10/2001
495
Clarke, Kerry John
Director
31/08/2007 - Present
1
Boyd De Carteret, Simon
Director
29/10/2001 - 18/12/2001
-
Copping, Joanna Jane
Director
18/12/2001 - 31/08/2007
-
MCS FORMATIONS LIMITED
Corporate Secretary
18/12/2001 - Present
495

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PRIMEPARK LIMITED

PRIMEPARK LIMITED is an(a) Dissolved company incorporated on 18/10/2001 with the registered office located at Wilder Coe Ltd Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XD. 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 PRIMEPARK LIMITED?

toggle

PRIMEPARK LIMITED is currently Dissolved. It was registered on 18/10/2001 and dissolved on 02/04/2019.

Where is PRIMEPARK LIMITED located?

toggle

PRIMEPARK LIMITED is registered at Wilder Coe Ltd Oxford House Campus 6, Caxton Way, Stevenage, Herts SG1 2XD.

What does PRIMEPARK LIMITED do?

toggle

PRIMEPARK LIMITED 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 PRIMEPARK LIMITED?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved following liquidation.