Company Name'Priory' Tea And Coffee Co. Limited(The)
Company StatusDissolved
Company Number00265532
CategoryPrivate Limited Company
Incorporation Date21 May 1932(91 years, 11 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)
Previous NameLyons And Martin Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Ernest Anthony Breminer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1991(59 years, 5 months after company formation)
Appointment Duration21 years, 9 months (closed 16 July 2013)
RoleCoffee Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kentish Buildings
125 Borough High Street
London
SE1 1NP
Secretary NameMr Norman Glen Rankin
NationalityBritish
StatusClosed
Appointed24 March 1997(64 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 16 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Princess Drive
Alton
Hampshire
GU34 1QE
Director NameMr Norman Glen Rankin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(66 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 16 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kentish Buildings
125 Borough High Street
London
SE1 1NP
Director NameMr John Howard Garley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(59 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCoffee Merchant
Correspondence Address34 Colebrooke Drive
Wanstead
London
E11 2LY
Director NameMr Keith Geoffrey Holdup
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(59 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2001)
RoleCoffee Merchant
Correspondence AddressTurpins Ride Rushmore Hill
Pratts Bottom
Orpington
Kent
BR6 7NQ
Director NameMr Jeremy Richard Morris
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(59 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Lyndale Avenue
London
NW2 2QA
Secretary NameMr Jeremy Richard Morris
NationalityBritish
StatusResigned
Appointed17 October 1991(59 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lyndale Avenue
London
NW2 2QA
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(65 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondtail House
West Hill Bank
Oxted
Surrey
RH8 9JD
Director NameIan George Peach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(68 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 January 2003)
RoleCoffee Trader
Correspondence Address58 Corner Farm Road
Staplehurst
Tonbridge
Kent
TN12 0PS

Location

Registered Address1 Kentish Buildings
125 Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

200k at £1Complete Coffee LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Application to strike the company off the register (3 pages)
25 March 2013Application to strike the company off the register (3 pages)
25 October 2012Full accounts made up to 31 March 2012 (8 pages)
25 October 2012Full accounts made up to 31 March 2012 (8 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 200,000
(4 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 200,000
(4 pages)
10 November 2011Full accounts made up to 31 March 2011 (11 pages)
10 November 2011Full accounts made up to 31 March 2011 (11 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
9 November 2010Full accounts made up to 31 March 2010 (11 pages)
9 November 2010Full accounts made up to 31 March 2010 (11 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Norman Glen Rankin on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Norman Glen Rankin on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Ernest Anthony Breminer on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Ernest Anthony Breminer on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Norman Glen Rankin on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Ernest Anthony Breminer on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (11 pages)
5 November 2009Full accounts made up to 31 March 2009 (11 pages)
6 April 2009Appointment Terminated Director john garley (1 page)
6 April 2009Appointment terminated director john garley (1 page)
30 October 2008Full accounts made up to 31 March 2008 (9 pages)
30 October 2008Full accounts made up to 31 March 2008 (9 pages)
27 October 2008Return made up to 17/10/08; full list of members (4 pages)
27 October 2008Return made up to 17/10/08; full list of members (4 pages)
29 October 2007Full accounts made up to 31 March 2007 (9 pages)
29 October 2007Full accounts made up to 31 March 2007 (9 pages)
25 October 2007Return made up to 17/10/07; full list of members (2 pages)
25 October 2007Return made up to 17/10/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Full accounts made up to 31 March 2006 (9 pages)
10 November 2006Full accounts made up to 31 March 2006 (9 pages)
2 November 2006Return made up to 17/10/06; full list of members (2 pages)
2 November 2006Return made up to 17/10/06; full list of members (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
31 October 2005Return made up to 17/10/05; full list of members (2 pages)
31 October 2005Return made up to 17/10/05; full list of members (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
15 November 2004Return made up to 17/10/04; full list of members (8 pages)
15 November 2004Return made up to 17/10/04; full list of members (8 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Return made up to 17/10/03; full list of members (8 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
14 November 2002Return made up to 17/10/02; full list of members (8 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 November 2002Return made up to 17/10/02; full list of members (8 pages)
13 November 2001Full accounts made up to 31 March 2001 (14 pages)
13 November 2001Full accounts made up to 31 March 2001 (14 pages)
13 November 2001Return made up to 17/10/01; full list of members (7 pages)
13 November 2001Return made up to 17/10/01; full list of members (7 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
6 November 2000Return made up to 17/10/00; full list of members (7 pages)
6 November 2000Full accounts made up to 31 March 2000 (17 pages)
6 November 2000Full accounts made up to 31 March 2000 (17 pages)
6 November 2000Return made up to 17/10/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (16 pages)
25 October 1999Return made up to 17/10/99; full list of members (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (16 pages)
25 October 1999Return made up to 17/10/99; full list of members (7 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Return made up to 17/10/98; full list of members (7 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Return made up to 17/10/98; full list of members (7 pages)
6 November 1998Full accounts made up to 31 March 1998 (16 pages)
6 November 1998Full accounts made up to 31 March 1998 (16 pages)
11 November 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 1997Full accounts made up to 31 March 1997 (13 pages)
11 November 1997Full accounts made up to 31 March 1997 (13 pages)
11 November 1997Return made up to 17/10/97; no change of members (7 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
8 November 1996Full accounts made up to 31 March 1996 (13 pages)
8 November 1996Full accounts made up to 31 March 1996 (13 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1995Full accounts made up to 31 March 1995 (13 pages)
29 November 1995Full accounts made up to 31 March 1995 (13 pages)
29 November 1995Return made up to 17/10/95; full list of members (6 pages)
29 November 1995Return made up to 17/10/95; full list of members (6 pages)