Company NamePrimeline Contracting Ltd
Company StatusDissolved
Company Number07460009
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMatthew Paul Holbrook
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 28 April 2015)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Newington Close
Southend On Sea
Essex
SS2 4SF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressKing's Cote
151 Kings Road
Westcliff On Sea
Essex
SS0 8PP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Matthew Paul Holbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£12,627
Cash£2,064
Current Liabilities£35,031

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
8 April 2011Registered office address changed from 2 Bristol Road Southend-on-Sea England SS2 6XA United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 2 Bristol Road Southend-on-Sea England SS2 6XA United Kingdom on 8 April 2011 (2 pages)
8 April 2011Particulars of variation of rights attached to shares (2 pages)
8 April 2011Registered office address changed from 2 Bristol Road Southend-on-Sea England SS2 6XA United Kingdom on 8 April 2011 (2 pages)
8 April 2011Appointment of Matthew Paul Holbrook as a director (3 pages)
8 April 2011Particulars of variation of rights attached to shares (2 pages)
8 April 2011Appointment of Matthew Paul Holbrook as a director (3 pages)
9 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
9 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 February 2011 (1 page)
9 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 December 2010Incorporation (20 pages)
3 December 2010Incorporation (20 pages)