PRIME DESIGN & BUILD LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 05652102
Status Liquidation
Incorporation Date 13 December 2005
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Champion Consulting Ltd 1 Worsley Court High Street Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 29 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PRIME DESIGN & BUILD LIMITED are www.primedesignbuild.co.uk, and www.prime-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Prime Design Build Limited is a Private Limited Company. The company registration number is 05652102. Prime Design Build Limited has been working since 13 December 2005. The present status of the company is Liquidation. The registered address of Prime Design Build Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . CAUSEY, Mark Raynor is a Director of the company. Secretary CAUSEY, Lynne Ann has been resigned. Secretary SHARPLEY, Carl Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAUSEY, Lynne Ann has been resigned. Director HILL, Ronald has been resigned. Director SHARPLEY, Carl Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CAUSEY, Mark Raynor
Appointed Date: 01 April 2012
63 years old

Resigned Directors

Secretary
CAUSEY, Lynne Ann
Resigned: 22 June 2012
Appointed Date: 03 April 2006

Secretary
SHARPLEY, Carl Richard
Resigned: 03 April 2006
Appointed Date: 13 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Director
CAUSEY, Lynne Ann
Resigned: 22 June 2012
Appointed Date: 03 April 2006
57 years old

Director
HILL, Ronald
Resigned: 13 March 2014
Appointed Date: 13 December 2005
73 years old

Director
SHARPLEY, Carl Richard
Resigned: 03 April 2006
Appointed Date: 13 December 2005
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2005
Appointed Date: 13 December 2005

PRIME DESIGN & BUILD LIMITED Events

29 Nov 2016
Registered office address changed from Champion Consulting Ltd 1 Worsley Court High Street Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 29 November 2016
14 Nov 2016
Statement of affairs with form 4.19
14 Nov 2016
Appointment of a voluntary liquidator
14 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03

17 Oct 2015
Compulsory strike-off action has been suspended
...
... and 27 more events
19 Dec 2005
Secretary resigned
19 Dec 2005
New secretary appointed
19 Dec 2005
New director appointed
19 Dec 2005
New director appointed
13 Dec 2005
Incorporation