Birkenhead
Merseyside
CH41 9EW
Wales
Secretary Name | Priory Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 1 Abbots Quay Monks Ferry, Birkenhead Wirral Merseyside CH41 5LH Wales |
Director Name | Iain James Rowe |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Holt Road Birkenhead Merseyside CH41 9EW 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 |
1 at £1 | Francis Heidi Randles 50.00% Ordinary |
---|---|
1 at £1 | Ian James Rowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,855 |
Cash | £569 |
Current Liabilities | £25,542 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2014 | Compulsory strike-off action has been suspended (1 page) |
2 August 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
13 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Termination of appointment of Iain Rowe as a director (1 page) |
27 July 2011 | Termination of appointment of Iain Rowe as a director (1 page) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 March 2010 | Director's details changed for Iain James Rowe on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Francis Heidi Randles on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Francis Heidi Randles on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Iain James Rowe on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Francis Heidi Randles on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Priory Nominees Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Iain James Rowe on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 November 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
26 November 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 March 2007 | Incorporation (12 pages) |
9 March 2007 | Incorporation (12 pages) |