Company NameSydney Priday & Snewin,Limited
Company StatusDissolved
Company Number00225427
CategoryPrivate Limited Company
Incorporation Date28 October 1927(96 years, 6 months ago)
Dissolution Date12 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Cyril Priday
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1972(44 years, 10 months after company formation)
Appointment Duration41 years, 4 months (closed 12 December 2013)
RoleTimber Importer & Merchant
Correspondence AddressOrdgarth
Dunbeath
Caithness
KW6 6EA
Scotland
Secretary NameEileen Rose Spence Moncrieff
NationalityBritish
StatusClosed
Appointed25 March 2004(76 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 12 December 2013)
RoleCompany Director
Correspondence Address165a Finborough Road
London
SW10 9AP
Director NameRaymond Edward Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(64 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 June 2003)
RoleTimber Importer Merchant
Correspondence Address2 The Coppings
Danemead
Hoddesdon
Hertfordshire
EN11 9NJ
Director NameMr Richard Anthony Priday
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(64 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleTimber Importer & Merchant
Correspondence Address3 William Cobbett House
Scarsdale Place
London
W8 5SY
Secretary NameMr John Cyril Priday
NationalityBritish
StatusResigned
Appointed17 August 1992(64 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 March 2004)
RoleTimber Importer & Merchant
Correspondence Address98 Ifield Road
London
SW10 9AD

Location

Registered AddressFisher Partners
Acre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,750,575
Gross Profit£522,193
Net Worth£212,747
Cash£8,088
Current Liabilities£384,903

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 December 2013Final Gazette dissolved following liquidation (1 page)
12 December 2013Final Gazette dissolved following liquidation (1 page)
12 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2013Liquidators' statement of receipts and payments to 26 June 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 26 June 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 26 June 2013 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 26 December 2012 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 26 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 26 December 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 26 June 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 26 June 2012 (5 pages)
25 July 2012Liquidators statement of receipts and payments to 26 June 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 26 December 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 26 December 2011 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 26 December 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 26 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 26 June 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 26 June 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 26 December 2010 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 26 December 2010 (5 pages)
14 July 2010Liquidators statement of receipts and payments to 26 June 2010 (5 pages)
14 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
14 July 2010Liquidators' statement of receipts and payments to 26 June 2010 (5 pages)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
29 March 2010Insolvency:s/s cert. Release of liquidator (1 page)
9 January 2010Liquidators statement of receipts and payments to 26 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 26 December 2009 (5 pages)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Court order insolvency:- replacement of liquidator (15 pages)
1 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
1 December 2009Court order insolvency:- replacement of liquidator (15 pages)
1 December 2009Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2009Appointment of a voluntary liquidator (1 page)
9 September 2009Resolution insolvency:pursuant to resolutions passed on 21 august 2008 a) that the company be wound up voluntarily b) brian johnson and stephen katz be appointed as joint liquidators. (1 page)
9 September 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
9 September 2009Resolution INSOLVENCY:Pursuant to Resolutions passed on 21 August 2008 a) That the company be wound up voluntarily b) Brian Johnson and Stephen Katz be appointed as Joint Liquidators. (1 page)
9 September 2009Statement of affairs with form 4.18 (7 pages)
9 September 2009Liquidators' statement of receipts and payments to 26 June 2009 (5 pages)
9 September 2009Liquidators statement of receipts and payments to 26 June 2009 (5 pages)
9 September 2009Statement of affairs with form 4.18 (7 pages)
9 September 2009Appointment of a voluntary liquidator (1 page)
17 January 2009Liquidators statement of receipts and payments to 26 December 2008 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 26 December 2008 (5 pages)
25 July 2008Liquidators' statement of receipts and payments to 26 June 2008 (5 pages)
25 July 2008Liquidators statement of receipts and payments to 26 June 2008 (5 pages)
25 July 2008Liquidators' statement of receipts and payments to 26 June 2008 (5 pages)
11 July 2007Registered office changed on 11/07/07 from: 36 reynards road welwyn herts AL6 9TP (1 page)
11 July 2007Registered office changed on 11/07/07 from: 36 reynards road welwyn herts AL6 9TP (1 page)
6 July 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Appointment of a voluntary liquidator (1 page)
6 July 2007Declaration of solvency (3 pages)
6 July 2007Declaration of solvency (3 pages)
6 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 2007Return made up to 10/08/05; full list of members (7 pages)
12 April 2007Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
10 September 2004Return made up to 10/08/04; full list of members (7 pages)
10 September 2004Return made up to 10/08/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 March 2001 (13 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Full accounts made up to 30 June 2002 (16 pages)
2 April 2004Full accounts made up to 30 June 2002 (16 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Full accounts made up to 31 March 2001 (13 pages)
19 September 2003Return made up to 10/08/03; full list of members (8 pages)
19 September 2003Return made up to 10/08/03; full list of members (8 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
9 September 2002Return made up to 10/08/02; full list of members (8 pages)
9 September 2002Return made up to 10/08/02; full list of members (8 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
3 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Secretary's particulars changed;director's particulars changed (1 page)
23 August 2001Return made up to 10/08/01; full list of members (7 pages)
23 August 2001Return made up to 10/08/01; full list of members (7 pages)
10 December 2000Full accounts made up to 31 March 2000 (11 pages)
10 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000Return made up to 10/08/00; full list of members (8 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
26 April 2000Auditor's resignation (1 page)
26 April 2000Auditor's resignation (1 page)
3 November 1999Full accounts made up to 31 March 1999 (14 pages)
3 November 1999Full accounts made up to 31 March 1999 (14 pages)
20 August 1999Return made up to 10/08/99; no change of members (4 pages)
20 August 1999Return made up to 10/08/99; no change of members (4 pages)
2 September 1998Return made up to 10/08/98; full list of members (6 pages)
2 September 1998Return made up to 10/08/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 March 1998 (15 pages)
19 August 1998Full accounts made up to 31 March 1998 (15 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
19 August 1997Return made up to 10/08/97; full list of members (6 pages)
19 August 1997Return made up to 10/08/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 March 1997 (15 pages)
17 July 1997Full accounts made up to 31 March 1997 (15 pages)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
18 October 1996Full accounts made up to 31 March 1996 (12 pages)
16 August 1996Return made up to 10/08/96; no change of members (4 pages)
16 August 1996Return made up to 10/08/96; no change of members (4 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
28 September 1995Full accounts made up to 31 March 1995 (12 pages)
7 September 1995Return made up to 10/08/95; full list of members (6 pages)
7 September 1995Return made up to 10/08/95; full list of members (6 pages)
19 November 1986Return made up to 29/08/86; full list of members (4 pages)
19 November 1986Return made up to 29/08/86; full list of members (4 pages)
28 October 1927Incorporation (45 pages)
28 October 1927Incorporation (45 pages)