About

Registered Number: 03810545
Date of Incorporation: 20/07/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2018 (5 years and 3 months ago)
Registered Address: C/O Ideal Corporate Solutions Ltd Lancaster House, 171 Chorley New Road, Bolton, Lancashire, BL1 4QZ

 

Founded in 1999, Primary Logistics Ltd are based in Bolton, it's status at Companies House is "Dissolved". The company has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Ronald 05 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Deborah 05 January 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2018
LIQ14 - N/A 27 September 2018
LIQ03 - N/A 19 July 2018
MR04 - N/A 14 July 2017
MR05 - N/A 14 July 2017
AD01 - Change of registered office address 06 June 2017
RESOLUTIONS - N/A 03 June 2017
LIQ02 - N/A 03 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 01 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 22 February 2002
395 - Particulars of a mortgage or charge 23 August 2001
363s - Annual Return 26 July 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 27 July 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
RESOLUTIONS - N/A 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
NEWINC - New incorporation documents 20 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2003 Fully Satisfied

N/A

Debenture 22 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.