Company NamePrimebeat Limited
Company StatusDissolved
Company Number03080830
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameRobert Dunnett
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(1 week after company formation)
Appointment Duration15 years, 2 months (closed 28 September 2010)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address5a Invererne Gardens
Forres
Morayshire
IV36 1EE
Scotland
Director NameFlorence Magdalen Dunnett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2002(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 28 September 2010)
RoleHousewife
Correspondence Address5a Invererne Gardens
Forres
Morayshire
IV36 1EE
Scotland
Secretary NameFlorence Magdalen Dunnett
NationalityCanadian
StatusClosed
Appointed01 August 2004(9 years after company formation)
Appointment Duration6 years, 1 month (closed 28 September 2010)
RoleHousewife
Correspondence Address5a Invererne Gardens
Forres
Morayshire
IV36 1EE
Scotland
Director NameCaroline Jane Dunnett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1999)
RoleBusiness Woman
Correspondence AddressThe Steading
Templestones
Forres
Morayshire
IV36 2RH
Scotland
Secretary NameCaroline Jane Dunnett
NationalityBritish
StatusResigned
Appointed25 July 1995(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1999)
RoleBusiness Woman
Correspondence AddressThe Steading
Templestones
Forres
Morayshire
IV36 2RH
Scotland
Secretary NameGarry Arthur Dunnett
NationalityBritish
StatusResigned
Appointed07 December 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address29 Blaven Court
Forres
Morayshire
IV36 1EH
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1/3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 August 2009Return made up to 18/07/09; full list of members (3 pages)
6 August 2009Return made up to 18/07/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Return made up to 18/07/08; no change of members (10 pages)
2 November 2008Return made up to 18/07/08; no change of members (10 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 18/07/07; no change of members (7 pages)
9 January 2008Return made up to 18/07/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 18/07/06; full list of members (7 pages)
21 August 2006Return made up to 18/07/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Return made up to 18/07/05; full list of members (7 pages)
11 August 2005Return made up to 18/07/05; full list of members (7 pages)
25 October 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
25 October 2004Return made up to 18/07/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Return made up to 18/07/03; full list of members (7 pages)
1 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
4 February 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
6 December 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
6 December 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
28 July 2001Return made up to 18/07/01; full list of members (6 pages)
28 July 2001Return made up to 18/07/01; full list of members (6 pages)
24 August 2000Secretary's particulars changed (1 page)
24 August 2000Secretary's particulars changed (1 page)
2 August 2000Return made up to 18/07/00; full list of members (5 pages)
2 August 2000Full accounts made up to 31 March 2000 (12 pages)
2 August 2000Return made up to 18/07/00; full list of members (5 pages)
2 August 2000Full accounts made up to 31 March 2000 (12 pages)
5 February 2000Secretary resigned;director resigned (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000Secretary resigned;director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Full accounts made up to 31 March 1999 (9 pages)
3 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Return made up to 18/07/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 March 1998 (9 pages)
21 October 1998Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Return made up to 18/07/98; no change of members (4 pages)
28 July 1998Return made up to 18/07/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 March 1997 (10 pages)
23 March 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 August 1996Return made up to 18/07/96; full list of members (6 pages)
2 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1995Ad 26/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 September 1995Accounting reference date notified as 31/03 (1 page)
6 September 1995Accounting reference date notified as 31/03 (1 page)
6 September 1995Ad 26/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 1995Incorporation (14 pages)
18 July 1995Incorporation (9 pages)