Company NameThe Priory Drinks Company Ltd
Company StatusDissolved
Company Number05789146
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameSanctuary Wines Ltd

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameTracy Whittaker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Melbreck
Ashurst
Skelmersdale
Lancashire
WN8 6SY
Director NameKerry Jane Katona
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 December 2009)
RoleCompany Director
Correspondence AddressHartree House
2a Carrwood
Wilmslow
Cheshire
SK9 5DL
Secretary NameTracy Whittaker
NationalityBritish
StatusClosed
Appointed12 March 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 December 2009)
RoleCompany Director
Correspondence Address38 Adley Way
Liverpool
Merseyside
L3 Lf4
Director NameMrs Tina Mary Dutton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birch Avenue
Winwick
Warrington
Cheshire
WA2 9TN
Director NameMrs Andrea Michelle Winders
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Secretary NameMrs Tina Mary Dutton
NationalityEnglish
StatusResigned
Appointed12 March 2007(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Birch Avenue
Winwick
Warrington
Cheshire
WA2 9TN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 1p Hawthoprne Business Park
Hawthorne Street
Warrington
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Appointment terminated director andrea winders (1 page)
2 July 2009Appointment terminated secretary tina dutton (1 page)
30 June 2009Secretary's change of particulars / tina sutton / 24/06/2009 (1 page)
30 June 2009Director's change of particulars / andrew wnders / 24/06/2009 (1 page)
10 February 2009Appointment terminated director tina dutton (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
3 July 2007New secretary appointed (1 page)
28 June 2007Return made up to 21/04/07; full list of members
  • 363(287) ‐ Registered office changed on 28/06/07
(8 pages)
28 June 2007New secretary appointed (1 page)
2 May 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 January 2007Registered office changed on 24/01/07 from: 19 melbreck ashurst skelmersdale WN8 6SY (1 page)
24 July 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Incorporation (13 pages)
21 April 2006Secretary resigned (1 page)