PRIMA LEGAL MARKETING LIMITED
Overview
| Company Name | PRIMA LEGAL MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06996932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIMA LEGAL MARKETING LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PRIMA LEGAL MARKETING LIMITED located?
| Registered Office Address | Wigshaw Cottage Robins Lane Culcheth WA3 4AE Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMA LEGAL MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMA LAW LIMITED | Aug 20, 2009 | Aug 20, 2009 |
What are the latest accounts for PRIMA LEGAL MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for PRIMA LEGAL MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 34 Park Road South Newton-Le-Willows Merseyside WA12 8EX to Wigshaw Cottage Robins Lane Culcheth Warrington WA3 4AE on Jan 23, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Arthur Joseph Harbidge on Aug 27, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian Arthur Harbidge on Aug 27, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Current accounting period extended from Aug 31, 2012 to Jan 31, 2013 | 3 pages | AA01 | ||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Director's details changed for Mr Philip Clegg on Dec 29, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian Arther Harbidge on Dec 29, 2011 | 1 pages | CH03 | ||||||||||
Statement of capital following an allotment of shares on Dec 29, 2011
| 3 pages | SH01 | ||||||||||
Appointment of Mr Philip Clegg as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PRIMA LEGAL MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARBIDGE, Ian Arthur | Secretary | Robins Lane Culcheth WA3 4AE Warrington Wigshaw Cottage England | British | 140572600001 | ||||||
| CLEGG, Philip | Director | Patterdale Close BB10 2UQ Burnley 2 Lancashire United Kingdom | England | British | 131704440001 | |||||
| HARBIDGE, Ian Arthur Joseph | Director | Robins Lane Culcheth WA3 4AE Warrington Wigshaw Cottage England | England | British | 47170140001 | |||||
| CROMPTON, Mark | Director | Park Road S6 5PD Sheffield 24 Yorkshire | United Kingdom | British | 142080590001 | |||||
| HOWARTH, Andrew | Director | Beresford Road M32 0PZ Stretford 35 Gtr Manchester | United Kingdom | British | 140572590001 | |||||
| KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | 64243970001 |
Who are the persons with significant control of PRIMA LEGAL MARKETING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Clegg | Aug 20, 2016 | Robins Lane Culcheth WA3 4AE Warrington Wigshaw Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Arthur Joseph Harbidge | Aug 20, 2016 | Park Road South WA12 8EX Newton-Le-Willows 34 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0