Company NameAdrian Pryor Services Limited
Company StatusDissolved
Company Number03616461
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Mark Pryor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleTechnical Clerk
Correspondence Address549 Bath Road
Longford
West Drayton
UB7 0EL
Secretary NameJonathan Douglas Pryor
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address153 Longridge
Knutsford
Cheshire
WA16 8PD
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£513
Cash£2,516
Current Liabilities£11,951

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2007Registered office changed on 06/08/07 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Return made up to 17/08/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Return made up to 17/08/05; full list of members (2 pages)
9 July 2005Director's particulars changed (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 17/08/04; full list of members (5 pages)
6 May 2004Return made up to 17/08/03; full list of members (5 pages)
5 April 2004Secretary's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Return made up to 17/08/02; full list of members (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 November 2001Location of register of members (non legible) (1 page)
14 November 2001Return made up to 17/08/01; full list of members (5 pages)
14 November 2001Location of register of directors' interests (1 page)
31 August 2000Return made up to 17/08/00; full list of members (5 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 17/08/99; full list of members (6 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
27 August 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 17/08/98
(1 page)