PRIME DESIGN SHOPFITTERS LIMITED
MANCHESTER CONTROLTRACK LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY

Company number 03976314
Status Liquidation
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, ENGLAND, M3 4LY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 17 July 2016; Liquidators statement of receipts and payments to 17 July 2015; Statement of affairs with form 4.19. The most likely internet sites of PRIME DESIGN SHOPFITTERS LIMITED are www.primedesignshopfitters.co.uk, and www.prime-design-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Design Shopfitters Limited is a Private Limited Company. The company registration number is 03976314. Prime Design Shopfitters Limited has been working since 19 April 2000. The present status of the company is Liquidation. The registered address of Prime Design Shopfitters Limited is 340 Deansgate Manchester England M3 4ly. . SMITH, Sharon Anne is a Secretary of the company. MCHUGH, Gregory Denis is a Director of the company. SMITH, Sharon Anne is a Director of the company. SMITH, Stephen William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director ROOME, Colin Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SMITH, Sharon Anne
Appointed Date: 01 June 2000

Director
MCHUGH, Gregory Denis
Appointed Date: 08 February 2002
51 years old

Director
SMITH, Sharon Anne
Appointed Date: 14 August 2003
61 years old

Director
SMITH, Stephen William
Appointed Date: 01 June 2000
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 01 June 2000
Appointed Date: 19 April 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 01 June 2000
Appointed Date: 19 April 2000

Director
ROOME, Colin Peter
Resigned: 30 June 2014
Appointed Date: 01 January 2014
64 years old

PRIME DESIGN SHOPFITTERS LIMITED Events

04 Aug 2016
Liquidators statement of receipts and payments to 17 July 2016
22 Sep 2015
Liquidators statement of receipts and payments to 17 July 2015
29 Jul 2014
Statement of affairs with form 4.19
29 Jul 2014
Appointment of a voluntary liquidator
29 Jul 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-18

...
... and 65 more events
06 Jun 2000
Director resigned
06 Jun 2000
New secretary appointed
06 Jun 2000
New director appointed
06 Jun 2000
Registered office changed on 06/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR
19 Apr 2000
Incorporation

PRIME DESIGN SHOPFITTERS LIMITED Charges

19 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 270A lightbowne road, moston, manchester t/no GM878890 all…
19 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H and l/h property t/no GM878890 k/a 270A lightbowne…
20 November 2008
Debenture
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
22 October 2002
Debenture
Delivered: 28 October 2002
Status: Satisfied on 4 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2001
Legal charge
Delivered: 20 August 2001
Status: Satisfied on 4 October 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 270A lightbowne road moston manchester.
13 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 24 January 2003
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…