Company NamePriory Business Services Limited
Company StatusDissolved
Company Number04299762
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Richard O'Donnell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(same day as company formation)
RoleAccountant
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
Appointed05 March 2002(5 months after company formation)
Appointment Duration16 years, 10 months (closed 22 January 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
Appointed05 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elmwood Drive
Heswall
Wirral
Merseyside
CH61 6XB
Wales
Secretary NameMr Robert Paterson Lear
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elmwood Drive
Heswall
Wirral
Merseyside
CH61 6XB
Wales
Director NameNoel Hooker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(5 months after company formation)
Appointment Duration6 years (resigned 31 March 2008)
RoleChartered Accountant
Correspondence Address36 Cearns Road
Oxton
Birkenhead
Wirral
CH43 2JP
Wales
Director NameMr Keith Penny
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(5 months after company formation)
Appointment Duration8 years (resigned 01 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNetherleigh
Mill Lane
Willaston
Cheshire
CH64 1RW
Wales
Director NameColin Sturgeon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 August 2002)
RoleChartered Accountant
Correspondence Address79 Grange Road
West Kirby
Merseyside
CH48 4EE
Wales
Director NameMr Paul Haywood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Moxon Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Shareholders

1 at £1Mr Michael Richard O'donnell
100.00%
Ordinary

Accounts

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

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (4 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 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)
12 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 5 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 2015Director's details changed for Mr Michael Richard O'donnell on 30 October 2015 (2 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(4 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)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Termination of appointment of Paul Haywood as a director on 31 March 2014 (1 page)
13 October 2014Termination of appointment of Paul Haywood as a director on 31 March 2014 (1 page)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 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)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 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)
5 October 2010Termination of appointment of Robert Lear as a director (1 page)
5 October 2010Termination of appointment of Robert Lear as a director (1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Robert Lear as a secretary (1 page)
5 October 2010Termination of appointment of Robert Lear as a secretary (1 page)
5 October 2010Termination of appointment of Keith Penny as a director (1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Keith Penny 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)
5 October 2009Director's details changed for Andrew Paul Morse on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Robert Paterson Lear on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Richard O'donnell on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Keith Penny on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Robert Paterson Lear on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Robert Paterson Lear on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Mr Paul Haywood on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Keith Penny on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Paul Haywood on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Keith Penny on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Paul Haywood on 5 October 2009 (2 pages)
5 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
5 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Andrew Paul Morse on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Richard O'donnell on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Andrew Paul Morse on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Michael Richard O'donnell on 5 October 2009 (2 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)
7 October 2008Return made up to 05/10/08; full list of members (5 pages)
7 October 2008Return made up to 05/10/08; full list of members (5 pages)
7 October 2008Appointment terminated director noel hooker (1 page)
7 October 2008Appointment terminated director noel hooker (1 page)
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)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 October 2006Return made up to 05/10/06; full list of members (3 pages)
13 October 2006Return made up to 05/10/06; 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)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 November 2004Return made up to 05/10/04; full list of members (9 pages)
25 November 2004Return made up to 05/10/04; full list of members (9 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 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
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)
19 February 2003Return made up to 05/10/02; full list of members (7 pages)
19 February 2003Return made up to 05/10/02; full list of members (7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
5 October 2001Incorporation (17 pages)
5 October 2001Incorporation (17 pages)