York
North Yorkshire
YO10 3LF
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2004(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 December 2009) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Frank Christopher Sweeten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(2 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 24 April 2003) |
Role | Company Director\ |
Correspondence Address | Oldfield Carr Farm 57 Oldfield Carr Lane Poulton Le Fylde Blackpool Lancashire FY6 8EN |
Director Name | David Bryan Williams |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Holgate Blackpool Lancashire FY4 5BG |
Secretary Name | Gary Douglas Estabrooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 186 Hull Road York North Yorkshire YO10 3LF |
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 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£40,208 |
Cash | £969 |
Current Liabilities | £51,297 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Completion of winding up (1 page) |
20 July 2005 | Order of court to wind up (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
13 May 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
20 August 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Ad 24/04/03--------- £ si 300@1=300 £ ic 700/1000 (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: 57 oldfield carr lane poulton le fylde blackpool lancashire FY6 8EN (1 page) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Ad 07/04/03--------- £ si 699@1=699 £ ic 1/700 (3 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Incorporation (14 pages) |