Company NamePriory Nominees Limited
Company StatusDissolved
Company Number04092829
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 5 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous NameFleet Driver Training Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Richard O'Donnell
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Andrew Paul Morse
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(3 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 15 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Old Meadow Court
Gresford Road, Llay
Wrexham
Clwyd
LL12 0NW
Wales
Director NameMr Robert Paterson Lear
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elmwood Drive
Heswall
Wirral
Merseyside
CH61 6XB
Wales
Director NameMr Michael Richard O'Donnell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Paul Haywood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleChartered Accountnat
Country of ResidenceUnited Kingdom
Correspondence Address61 Moxon Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0151 6493900
Telephone regionLiverpool

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
3 July 2019Termination of appointment of Michael Richard O'donnell as a director on 1 July 2019 (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Confirmation statement made on 19 October 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Michael Richard O'donnell on 30 October 2015 (2 pages)
30 October 2015Secretary's details changed for Mr Michael Richard O'donnell on 30 October 2015 (1 page)
30 October 2015Secretary's details changed for Mr Michael Richard O'donnell on 30 October 2015 (1 page)
30 October 2015Director's details changed for Mr Michael Richard O'donnell on 30 October 2015 (2 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(5 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Termination of appointment of Paul Haywood as a director (1 page)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 June 2014Termination of appointment of Paul Haywood as a director (1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(6 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
18 October 2010Termination of appointment of Robert Lear as a director (1 page)
18 October 2010Termination of appointment of Robert Lear as a director (1 page)
10 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
5 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
22 October 2008Return made up to 19/10/08; full list of members (4 pages)
22 October 2008Return made up to 19/10/08; full list of members (4 pages)
22 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
22 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
21 November 2007Return made up to 19/10/07; full list of members (3 pages)
21 November 2007Return made up to 19/10/07; full list of members (3 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
27 October 2006Return made up to 19/10/06; full list of members (3 pages)
27 October 2006Return made up to 19/10/06; full list of members (3 pages)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 November 2004Return made up to 19/10/04; full list of members (7 pages)
25 November 2004Return made up to 19/10/04; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 October 2003Return made up to 19/10/03; full list of members (7 pages)
29 October 2003Return made up to 19/10/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
4 December 2002Return made up to 19/10/02; full list of members (7 pages)
4 December 2002Return made up to 19/10/02; full list of members (7 pages)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
7 May 2002Compulsory strike-off action has been discontinued (1 page)
2 May 2002Return made up to 19/10/01; full list of members (5 pages)
2 May 2002Return made up to 19/10/01; full list of members (5 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
30 April 2002Company name changed fleet driver training LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed fleet driver training LIMITED\certificate issued on 30/04/02 (2 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
19 October 2000Incorporation (17 pages)
19 October 2000Incorporation (17 pages)