Company NamePrimrose (Borders) Limited
Company StatusDissolved
Company Number04724973
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NamePrimrose Carpet & Upholstery Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAlexandra Yvonne McGuinness
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleHairdresser
Correspondence AddressKimmerghame Mains Farmhouse
Duns
Berwickshire
TD11 3LU
Scotland
Director NameDerek Ronald John McGuinness
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressKimmerghame Mains Farmhouse
Duns
Berwickshire
TD11 3LU
Scotland
Secretary NameAlexandra Yvonne McGuinness
NationalityBritish
StatusClosed
Appointed07 April 2003(same day as company formation)
RoleHairdresser
Correspondence AddressKimmerghame Mains Farmhouse
Duns
Berwickshire
TD11 3LU
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Financials

Year2014
Net Worth£2
Cash£858
Current Liabilities£2,581

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
14 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 May 2007Return made up to 07/04/07; full list of members (5 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 April 2006Return made up to 07/04/06; full list of members (5 pages)
14 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 November 2004Registered office changed on 18/11/04 from: 40 george street warminster wiltshire BA12 8QB (1 page)
29 October 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
7 May 2004Return made up to 07/04/04; full list of members (5 pages)
25 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2003New secretary appointed;new director appointed (2 pages)
9 May 2003New director appointed (2 pages)