Company NamePriory Leasing & Contract Hire Limited
Company StatusDissolved
Company Number03776408
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr William Alexander Stonier (Jnr)
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSan Pietro
Clay Lake, Endon
Stoke On Trent
Staffordshire
ST9 9DD
Secretary NameMr Robert Joseph Tucker
NationalityBritish
StatusClosed
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Manchester Road
Northwich
Cheshire
CW9 8UA
Director NameMr Robert Joseph Tucker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Manchester Road
Northwich
Cheshire
CW9 8UA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address17/19 Manchester Road
Northwich
Cheshire
CW9 5LY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£43
Current Liabilities£43

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
3 December 2003Application for striking-off (1 page)
7 August 2003Return made up to 24/05/03; full list of members; amend (7 pages)
1 July 2003Return made up to 24/05/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 24/05/01; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Return made up to 24/05/00; full list of members (6 pages)
12 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
6 October 1999Particulars of mortgage/charge (3 pages)
16 June 1999Registered office changed on 16/06/99 from: 11 priory avenue northwich cheshire CW9 8UA (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Registered office changed on 02/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
24 May 1999Incorporation (7 pages)