About

Registered Number: 05652102
Date of Incorporation: 13/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2020 (4 years and 1 month ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Having been setup in 2005, Prime Design & Build Ltd has its registered office in Greater Manchester, it's status at Companies House is "Dissolved". The current directors of the company are listed as Causey, Mark Raynor, Causey, Lynne Ann, Hill, Ronald, Sharpley, Carl Richard. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUSEY, Mark Raynor 01 April 2012 - 1
CAUSEY, Lynne Ann 03 April 2006 22 June 2012 1
HILL, Ronald 13 December 2005 13 March 2014 1
SHARPLEY, Carl Richard 13 December 2005 03 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2020
LIQ14 - N/A 11 January 2020
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
LIQ03 - N/A 16 January 2019
LIQ03 - N/A 22 January 2018
AD01 - Change of registered office address 29 November 2016
RESOLUTIONS - N/A 14 November 2016
4.20 - N/A 14 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2016
DISS16(SOAS) - N/A 17 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
DISS16(SOAS) - N/A 21 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 20 January 2009
363a - Annual Return 18 December 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.