PRIMEPURPOSE LIMITED
LONDON


Company number 02616824
Status Liquidation
Incorporation Date 4 June 1991
Company Type Private Limited Company
Address 1ST FLOOR 2 WOODBURY GROVE, NORTH FINCHLEY, LONDON, N11 0DR
Home Country United Kingdom
Nature of Business 5222 - Retail of meat and meat products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Order of court to wind up; Registered office address changed from 114 Sheil Road Liverpool Merseyside L6 7UA on 12 August 2010; Compulsory strike-off action has been suspended. The most likely internet sites of PRIMEPURPOSE LIMITED are www.primepurpose.co.uk, and www.primepurpose.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Primepurpose Limited is a Private Limited Company. The company registration number is 02616824. Primepurpose Limited has been working since 04 June 1991. The present status of the company is Liquidation. The registered address of Primepurpose Limited is 1st Floor 2 Woodbury Grove North Finchley London N11 0dr. . GILL, James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HEGINBOTTOM, Marie has been resigned. Director HEGINBOTTOM, Harvey has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail of meat and meat products".


Current Directors

Director
GILL, James
Appointed Date: 14 January 2010
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 June 1991
Appointed Date: 04 June 1991

Secretary
HEGINBOTTOM, Marie
Resigned: 14 January 2010
Appointed Date: 18 June 1991

Director
HEGINBOTTOM, Harvey
Resigned: 22 February 2010
Appointed Date: 18 June 1991
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 June 1991
Appointed Date: 04 June 1991

PRIMEPURPOSE LIMITED Events

23 Nov 2010
Order of court to wind up
12 Aug 2010
Registered office address changed from 114 Sheil Road Liverpool Merseyside L6 7UA on 12 August 2010
11 Aug 2010
Compulsory strike-off action has been suspended
27 Jul 2010
First Gazette notice for compulsory strike-off
26 Feb 2010
Termination of appointment of Harvey Heginbottom as a director
...
... and 43 more events
26 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jun 1991
Registered office changed on 26/06/91 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER

26 Jun 1991
Director resigned;new director appointed

26 Jun 1991
Secretary resigned;new secretary appointed

04 Jun 1991
Incorporation