Prime Site Developments Limited

DataGardener
dissolved

Prime Site Developments Limited

07756976Private Limited With Share Capital

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, BL64SD
Incorporated

31/08/2011

Company Age

14 years

Directors

0

Employees

SIC Code

68320

Risk

Company Overview

Registration, classification & business activity

Prime Site Developments Limited (07756976) is a private limited with share capital incorporated on 31/08/2011 (14 years old) and registered in bolton, BL64SD. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Incorporated 31/08/2011
BL64SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

7

CCJs

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:06-04-2026
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:06-01-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-05-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:15-05-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:06-02-2023
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:06-02-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:31-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:06-05-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:17-03-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Termination Director Company
Category:Officers
Date:14-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:26-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2012
Termination Director Company With Name
Category:Officers
Date:05-10-2012
Incorporation Company
Category:Incorporation
Date:31-08-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date28/09/2017
Latest Accounts31/12/2016

Trading Addresses

C/O Primesite, Yorkshire House, Chapel Street, Skelmersdale, Lancashire, L39AG
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, Bl6 4Sd, BL64SDRegistered

Contact

Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, BL64SD