Birkenhead
Merseyside
CH41 5LH
Wales
Director Name | Mr Michael John Forshaw |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Francis James Murphy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mrs Vikki Wynne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mrs Kate Elizabeth Taylor |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Gerald Edwin Avison |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grennan Court Saint Georges Mount Wallasey Wirral CH45 9NZ Wales |
Director Name | Noel Hooker |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 36 Cearns Road Oxton Birkenhead Wirral CH43 2JP Wales |
Director Name | Mr Robert Paterson Lear |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Keith Penny |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Michael Richard O'Donnell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Secretary Name | Mr Michael Richard O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Colin Sturgeon |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2002) |
Role | Accountant |
Correspondence Address | 79 Grange Road West Kirby Merseyside CH48 4EE Wales |
Director Name | Mr Andrew Paul Morse |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Michael Demetrios Sergi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr David Waddington |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Geoffrey Charles Fairclough |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Lynn Russell Silverman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(21 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.the-priory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6493900 |
Telephone region | Liverpool |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £222,892 |
Cash | £44 |
Current Liabilities | £681,689 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
2 March 2021 | Delivered on: 10 March 2021 Persons entitled: Neil St John Blake John Addison Hunt Daniel Ashley Newman Steven Mark Greensill Classification: A registered charge Outstanding |
---|---|
20 August 2013 | Delivered on: 21 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 October 2002 | Delivered on: 24 October 2002 Satisfied on: 28 May 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
22 December 2020 | Confirmation statement made on 7 November 2020 with updates (5 pages) |
20 July 2020 | Sub-division of shares on 1 June 2020 (11 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Lynn Russell Silverman as a director on 10 May 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 December 2018 | Confirmation statement made on 7 November 2018 with updates (6 pages) |
21 November 2018 | Notification of Haines Watts Liverpool (Holdings) Limited as a person with significant control on 2 July 2018 (2 pages) |
19 November 2018 | Withdrawal of a person with significant control statement on 19 November 2018 (2 pages) |
19 October 2018 | Termination of appointment of Michael Richard O'donnell as a director on 19 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Andrew Paul Morse as a director on 19 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Michael Richard O'donnell as a secretary on 19 October 2018 (1 page) |
19 September 2018 | Appointment of Mr Geoffrey Charles Fairclough as a director on 7 September 2018 (2 pages) |
19 September 2018 | Appointment of Mrs Kate Elizabeth Taylor as a director on 7 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Lynn Russell Silverman as a director on 7 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr David Waddington as a director on 7 September 2018 (2 pages) |
5 September 2018 | Resolutions
|
4 July 2018 | Appointment of Mrs Vikki Wynne as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Michael John Forshaw as a director on 2 July 2018 (2 pages) |
3 July 2018 | Appointment of Mr Francis James Murphy as a director on 2 July 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
30 June 2017 | Termination of appointment of Michael Demetrios Sergi as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Michael Demetrios Sergi as a director on 30 June 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
5 August 2016 | Director's details changed for Mr Michael Demetrios Sergi on 29 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Michael Demetrios Sergi on 29 July 2016 (2 pages) |
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Satisfaction of charge 1 in full (1 page) |
28 May 2015 | Satisfaction of charge 1 in full (1 page) |
21 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 August 2013 | Registration of charge 032751710002 (7 pages) |
21 August 2013 | Registration of charge 032751710002 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (18 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (18 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (18 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (18 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (18 pages) |
15 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (18 pages) |
15 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (22 pages) |
15 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (22 pages) |
15 February 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (22 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Termination of appointment of Robert Lear as a director (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Termination of appointment of Robert Lear as a director (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 31 March 2010
|
11 February 2011 | Termination of appointment of Keith Penny as a director (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
11 February 2011 | Termination of appointment of Keith Penny as a director (1 page) |
2 February 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (7 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Memorandum and Articles of Association (7 pages) |
18 January 2011 | Director's details changed for Mr Stuart Paul Penny on 26 March 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Stuart Paul Penny on 26 March 2010 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Secretary's details changed for Mr Michael Richard O'donnell on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Michael Demetrios Sergi on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael Richard O'donnell on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael Richard O'donnell on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Keith Penny on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Robert Paterson Lear on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Paul Morse on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael Richard O'donnell on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Paul Morse on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (11 pages) |
30 November 2009 | Director's details changed for Mr Robert Paterson Lear on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Keith Penny on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Paul Morse on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (11 pages) |
30 November 2009 | Secretary's details changed for Mr Michael Richard O'donnell on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Stuart Paul Penny on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Stuart Paul Penny on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (11 pages) |
30 November 2009 | Director's details changed for Keith Penny on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Demetrios Sergi on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Robert Paterson Lear on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr Michael Richard O'donnell on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Stuart Paul Penny on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael Demetrios Sergi on 1 October 2009 (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 3 November 2009
|
18 November 2009 | Resolutions
|
18 November 2009 | Memorandum and Articles of Association (7 pages) |
18 November 2009 | Memorandum and Articles of Association (7 pages) |
18 November 2009 | Resolutions
|
2 April 2009 | Director appointed mr stuart paul penny (1 page) |
2 April 2009 | Director appointed mr stuart paul penny (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Ad 08/11/07\gbp si 100000@1=100000\gbp ic 344657/444657\ (2 pages) |
23 January 2009 | Return made up to 07/11/08; full list of members (8 pages) |
23 January 2009 | Ad 08/11/07\gbp si 100000@1=100000\gbp ic 344657/444657\ (2 pages) |
23 January 2009 | Return made up to 07/11/08; full list of members (8 pages) |
13 February 2008 | Return made up to 07/11/07; full list of members (5 pages) |
13 February 2008 | Return made up to 07/11/07; full list of members (5 pages) |
6 February 2008 | Ad 01/04/07--------- £ si 1@1=1 £ ic 344656/344657 (1 page) |
6 February 2008 | Return made up to 07/11/06; full list of members (5 pages) |
6 February 2008 | Ad 01/04/07--------- £ si 1@1=1 £ ic 344656/344657 (1 page) |
6 February 2008 | Return made up to 07/11/06; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
26 January 2006 | Nc inc already adjusted 24/03/05 (1 page) |
26 January 2006 | Ad 24/03/05--------- £ si 344651@1 (2 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Ad 24/03/05--------- £ si 344651@1 (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Nc inc already adjusted 24/03/05 (1 page) |
7 November 2005 | Return made up to 07/11/05; full list of members (4 pages) |
7 November 2005 | Return made up to 07/11/05; full list of members (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 November 2004 | Return made up to 07/11/04; full list of members (9 pages) |
25 November 2004 | Return made up to 07/11/04; full list of members (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Ad 08/11/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
19 January 2004 | Ad 08/11/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
15 December 2003 | Return made up to 07/11/03; full list of members (9 pages) |
15 December 2003 | Return made up to 07/11/03; full list of members (9 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
19 February 2003 | Return made up to 07/11/02; full list of members (9 pages) |
19 February 2003 | Return made up to 07/11/02; full list of members (9 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
24 October 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 September 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 September 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
27 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
27 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
11 October 2001 | Company name changed quay presentations LIMITED\certificate issued on 11/10/01 (2 pages) |
11 October 2001 | Company name changed quay presentations LIMITED\certificate issued on 11/10/01 (2 pages) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2001 | Withdrawal of application for striking off (1 page) |
21 September 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
21 September 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
21 September 2001 | Withdrawal of application for striking off (1 page) |
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | Application for striking-off (1 page) |
24 July 2001 | Application for striking-off (1 page) |
13 November 2000 | Return made up to 07/11/00; full list of members
|
13 November 2000 | Return made up to 07/11/00; full list of members
|
19 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
19 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
22 November 1999 | Return made up to 07/11/99; full list of members (8 pages) |
22 November 1999 | Return made up to 07/11/99; full list of members (8 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
13 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
24 November 1997 | Return made up to 07/11/97; full list of members (8 pages) |
24 November 1997 | Return made up to 07/11/97; full list of members (8 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
7 November 1996 | Incorporation (17 pages) |
7 November 1996 | Incorporation (17 pages) |