Company NamePrime Commercial Heating Limited
Company StatusDissolved
Company Number07653982
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Primett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameMelanie Louise Primett
NationalityBritish
StatusClosed
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameSimon John Primett
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Financials

Year2013
Net Worth£22,716
Cash£24,513
Current Liabilities£8,009

Accounts

Latest Accounts15 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 December

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
15 April 2016Total exemption small company accounts made up to 15 December 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 15 December 2015 (5 pages)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
16 March 2016Previous accounting period extended from 30 June 2015 to 15 December 2015 (1 page)
16 March 2016Previous accounting period extended from 30 June 2015 to 15 December 2015 (1 page)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 March 2013Termination of appointment of Simon Primett as a director (1 page)
25 March 2013Termination of appointment of Simon Primett as a director (1 page)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(4 pages)
16 June 2011Appointment of Melanie Louise Primett as a secretary (3 pages)
16 June 2011Appointment of David Primett as a director (3 pages)
16 June 2011Appointment of Simon John Primett as a director (3 pages)
16 June 2011Appointment of David Primett as a director (3 pages)
16 June 2011Appointment of Melanie Louise Primett as a secretary (3 pages)
16 June 2011Appointment of Simon John Primett as a director (3 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)