Company NamePrimrose Consortium Limited
Company StatusDissolved
Company Number04261607
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Humphreys
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCo Director
Correspondence AddressTudor Cottage
Headcorn Road
Grafty Green
Kent
ME17 2AP
Director NameEdward Timothy Razzall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCorporate Finance
Correspondence AddressFlat 8 38 Arundel Gardens
London
W11 2LB
Director NameIan Charles Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleDesigner
Correspondence AddressWren House
43 Hatton Garden
London
EC1N 8EL
Director NamePaul Spike
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleEditor
Correspondence Address19 Regents Park Road
London
NW1 7TL
Secretary NameMurray Wolfe Arbiter
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address65b High Street
Hampton Hill
Middlesex
TW12 1NH
Director NameHowden Litho Limited (Corporation)
StatusClosed
Appointed30 July 2001(same day as company formation)
Correspondence Address10-12 Camberwell Trading Estate
Denmark Road
London
SE5 9LB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBell House Bell Street
Great Baddow
Chelmsford
Essex
CM2 7JS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
27 September 2003Director's particulars changed (1 page)
27 September 2003Return made up to 30/07/03; full list of members (8 pages)
10 October 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
10 October 2002Return made up to 30/07/02; full list of members (7 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (5 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (2 pages)
9 August 2001Registered office changed on 09/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)