PRIORY (BRADFORD 2) LIMITED
Status | DISSOLVED |
Company No. | 06953859 |
Category | Private Limited Company |
Incorporated | 06 Jul 2009 |
Age | 14 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2011 |
Years | 12 years, 6 months, 23 days |
SUMMARY
PRIORY (BRADFORD 2) LIMITED is an dissolved private limited company with number 06953859. It was incorporated 14 years, 10 months, 26 days ago, on 06 July 2009 and it was dissolved 12 years, 6 months, 23 days ago, on 08 November 2011. The company address is 21 Exhibition House 21 Exhibition House, London, W14 8XP, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Old address: 21 Exhibition Place Addison Bridge Place Kensington London W14 8XP England
Change date: 2011-08-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-18
Old address: Priory House Randalls Way Leatherhead Surrey KT22 7TP
Documents
Dissolution application strike off company
Date: 13 Jul 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type full
Date: 16 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Philip Henry Scott
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr David James Hall
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Lock
Change date: 2009-10-31
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-31
Officer name: Mr David James Hall
Documents
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/12/2009
Documents
Some Companies
9 EVA ROAD,ROMFORD,RM6 4NA
Number: | 04960893 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY STREET HOUSE,TAUNTON,TA1 3NW
Number: | 11292134 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11648800 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. & G. TWIST (RETAIL) LIMITED
GEE TEE'S LEOPOLD STREET,PEMBERTON WIGAN,WN5 8DH
Number: | 03290942 |
Status: | ACTIVE |
Category: | Private Limited Company |
90A HIGH STREET,HANHAM,BS15 3EJ
Number: | 11034568 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLENT 2 BUSINESS PARK MANAGEMENT COMPANY LIMITED
1 BRITANNIA CHAMBERS,SOUTHAMPTON,SO14 2AQ
Number: | 05877743 |
Status: | ACTIVE |
Category: | Private Limited Company |