Background WavePink WaveYellow Wave

PRIMA BROUGHTON PROPERTIES LTD (06521406)

PRIMA BROUGHTON PROPERTIES LTD (06521406) is an active UK company. incorporated on 3 March 2008. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7020). PRIMA BROUGHTON PROPERTIES LTD has been registered for 18 years. Current directors include STONE, Itzhak.

Company Number
06521406
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
C/O B Olsberg & Co 2nd Floor Newbury House, Salford, M7 2BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7020)
Directors
STONE, Itzhak
SIC Codes
7020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMA BROUGHTON PROPERTIES LTD

PRIMA BROUGHTON PROPERTIES LTD is an active company incorporated on 3 March 2008 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7020). PRIMA BROUGHTON PROPERTIES LTD was registered 18 years ago.(SIC: 7020)

Status

active

Active since 18 years ago

Company No

06521406

LTD Company

Age

18 Years

Incorporated 3 March 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

16 years overdue

Last Filed

Made up to N/A
Type: Null

Next Due

Due by 3 January 2010
Period: 3 March 2008 - 31 March 2009

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 17 March 2017
For period ending 3 March 2017
Contact
Address

C/O B Olsberg & Co 2nd Floor Newbury House 401 Bury New Road Salford, M7 2BT,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STONE, Itzhak

Active
3a Parkhill, PrestwichM25 0FX
Born February 1966
Director
Appointed 03 Mar 2008

ABITTAN, Isaac

Resigned
6 Leicester Avenue, SalfordM7 4HA
Secretary
Appointed 03 Mar 2008
Resigned 31 Dec 2012

OLSBERG, Bernard

Resigned
2nd Floor Levi House, ManchesterM7 4QX
Secretary
Appointed 03 Mar 2008
Resigned 03 Mar 2008

OLSBERG, Rachel Hannah

Resigned
Levi House, ManchesterM7 4GX
Born February 1948
Director
Appointed 03 Mar 2008
Resigned 03 Mar 2008
Fundings
Financials
Latest Activities

Filing History

46

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 November 2016
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
9 November 2016
3.63.6
Liquidation Receiver Cease To Act Receiver
26 October 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
26 October 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
26 October 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
26 October 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
26 October 2016
RM02RM02
Liquidation Receiver Cease To Act Receiver
26 October 2016
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 October 2016
3.63.6
Liquidation Receiver Appointment Of Receiver
22 December 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
22 December 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
12 December 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
12 December 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
12 December 2014
RM01RM01
Liquidation Receiver Appointment Of Receiver
12 December 2014
RM01RM01
Restoration Order Of Court
13 October 2014
AC92AC92
Gazette Dissolved Compulsary
15 April 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
14 June 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
2 August 2012
AC92AC92
Gazette Dissolved Compulsary
21 September 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
8 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Incorporation Company
3 March 2008
NEWINCIncorporation