About

Registered Number: 04960275
Date of Incorporation: 11/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Having been setup in 2003, Prime Motor Yachts Ltd are based in Sheffield, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this business are Turnbull, Michael George, Ward, Nicholas Rowland, Dell, Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Nicholas Rowland 07 January 2008 - 1
DELL, Caroline 06 April 2004 16 October 2012 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, Michael George 06 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
LIQ14 - N/A 19 September 2017
4.68 - Liquidator's statement of receipts and payments 08 September 2016
4.68 - Liquidator's statement of receipts and payments 20 August 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
AD01 - Change of registered office address 17 July 2013
RESOLUTIONS - N/A 12 July 2013
RESOLUTIONS - N/A 12 July 2013
4.20 - N/A 12 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2013
TM01 - Termination of appointment of director 29 November 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 05 January 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
DISS16(SOAS) - N/A 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
SH01 - Return of Allotment of shares 03 December 2010
AR01 - Annual Return 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
DISS40 - Notice of striking-off action discontinued 01 December 2010
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 30 November 2010
DISS16(SOAS) - N/A 13 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AD01 - Change of registered office address 05 October 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 01 July 2009
DISS16(SOAS) - N/A 30 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 17 June 2008
363s - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
CERTNM - Change of name certificate 14 January 2008
AAMD - Amended Accounts 14 January 2008
AA - Annual Accounts 05 December 2007
DISS40 - Notice of striking-off action discontinued 25 September 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 27 September 2006
GAZ1 - First notification of strike-off action in London Gazette 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
287 - Change in situation or address of Registered Office 24 February 2006
DISS40 - Notice of striking-off action discontinued 09 August 2005
363s - Annual Return 03 August 2005
GAZ1 - First notification of strike-off action in London Gazette 03 May 2005
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 14 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.