Pensby
Wirral
CH61 9NG
Wales
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 December 2009) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Secretary Name | Marie Critchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Briary Close Heswall Wirral CH60 5TY Wales |
Director Name | Marie Critchley |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 4 Briary Close Heswall Wirral CH60 5TY Wales |
Director Name | Priory Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
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 | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£960 |
Cash | £11,830 |
Current Liabilities | £25,028 |
Latest Accounts | 31 July 2007 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 April 2007 | Return made up to 04/07/06; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2005 | Return made up to 04/07/05; full list of members (2 pages) |
5 September 2005 | Return made up to 04/07/04; full list of members (2 pages) |
6 May 2004 | Secretary resigned;director resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
4 December 2002 | Ad 04/07/02--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Incorporation (13 pages) |