Company NamePrime Installations Ltd
Company StatusDissolved
Company NumberSC327257
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Paul Anthony Rimmer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Mullwood Close
Croxteth Park
Liverpool
Merseyside
L12 0DF
Secretary NameMrs Claire Agnes Rimmer
StatusClosed
Appointed18 April 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 20 September 2014)
RoleCompany Director
Correspondence AddressThe Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
Secretary NameClaire Marie Rimmer
NationalityBritish
StatusResigned
Appointed17 July 2007(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2012)
RoleCourier Driver
Correspondence Address1 New Road
Tuebrook
Liverpool
Merseyside
L13 8BG
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressThe Fountain Business Centre
Ellis Street
Coatbridge
ML5 3AA
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

1000 at £1Paul Rimmer & Claire Agnes Rimmer
100.00%
Ordinary

Financials

Year2014
Net Worth£188,038
Cash£232,617
Current Liabilities£63,749

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Return of final meeting of voluntary winding up (16 pages)
20 June 2014Return of final meeting of voluntary winding up (16 pages)
29 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1,000
(3 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1,000
(3 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1,000
(3 pages)
18 April 2012Appointment of Mrs Claire Agnes Rimmer as a secretary (1 page)
18 April 2012Appointment of Mrs Claire Agnes Rimmer as a secretary (1 page)
18 April 2012Termination of appointment of Claire Rimmer as a secretary (1 page)
18 April 2012Termination of appointment of Claire Rimmer as a secretary (1 page)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 October 2010Director's details changed for Paul Anthony Rimmer on 4 July 2010 (2 pages)
4 October 2010Director's details changed for Paul Anthony Rimmer on 4 July 2010 (2 pages)
4 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Paul Anthony Rimmer on 4 July 2010 (2 pages)
4 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 July 2009Return made up to 04/07/09; full list of members (3 pages)
22 July 2009Director's change of particulars / paul rimmer / 09/09/2008 (1 page)
22 July 2009Director's change of particulars / paul rimmer / 09/09/2008 (1 page)
22 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Return made up to 04/07/08; full list of members (3 pages)
23 July 2008Return made up to 04/07/08; full list of members (3 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New secretary appointed (1 page)
4 July 2007Incorporation (14 pages)
4 July 2007Incorporation (14 pages)