PRIMETRAIN RESOURCES LIMITED
Overview
| Company Name | PRIMETRAIN RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07057156 |
| 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 PRIMETRAIN RESOURCES LIMITED?
- Photocopying, document preparation and other specialised office support activities (82190) / Administrative and support service activities
Where is PRIMETRAIN RESOURCES LIMITED located?
| Registered Office Address | c/o REYNOLDS Ground Floor Windmill House 127-128 Windmill Street DA12 1BL Gravesend Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRIMETRAIN RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What is the status of the latest annual return for PRIMETRAIN RESOURCES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PRIMETRAIN RESOURCES 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 small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from 95 Discovery Drive Kings Hill West Malling Kent ME19 4DS on Jul 24, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Gary Charles Hook on Jul 26, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Cox on Jul 26, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gary Hook on Jul 26, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from 37 Phoenix Drive Wateringbury Maidstone Kent ME18 5DR United Kingdom on Jul 26, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Sean Cox on Oct 22, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Sean Cox on Oct 22, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Oct 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Gavin Cox as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Ormston as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2010
| 4 pages | SH01 | ||||||||||
Current accounting period extended from Oct 31, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Who are the officers of PRIMETRAIN RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOK, Gary | Secretary | Discovery Drive Kings Hill ME19 4DS West Malling 95 Kent England | 146474230001 | |||||||
| COX, Gavin | Director | c/o Reynolds 127-128 Windmill Street DA12 1BL Gravesend Ground Floor Windmill House Kent England | England | British | 93743600004 | |||||
| COX, Sean | Director | c/o Reynolds 127-128 Windmill Street DA12 1BL Gravesend Ground Floor Windmill House Kent England | England | British | 97215540006 | |||||
| HOOK, Gary Charles | Director | Discovery Drive Kings Hill ME19 4DS West Malling 95 Kent England | British | British | 94900240002 | |||||
| ORMSTON, Andrew David | Director | Farman Close SN3 6DP Swindon 6 Wiltshire England | England | British | 91504470001 |
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