Company NamePriory Leasing Limited
Company StatusDissolved
Company Number01894370
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years ago)
Dissolution Date9 January 2001 (23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Anselm Cragg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years after company formation)
Appointment Duration8 years, 9 months (closed 09 January 2001)
RoleBanker
Correspondence Address18 Whitchurch Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameStephen Fraser Jennings
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
9 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusClosed
Appointed12 July 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2001)
RoleBanker
Correspondence Address4 Vale Lodge
Downs Lane
Leatherhead
Surrey
KT22 8JQ
Secretary NamePaul Martin Forster
NationalityBritish
StatusClosed
Appointed12 July 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2001)
RoleChartered Secretary
Correspondence Address153 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr Dominic Anthony Paul Crawley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCompton Cottage
Frogmore East Meon
Petersfield
Hampshire
GU32 1QH
Director NameJohn Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence AddressFlat 29 Radnor House
Harlands Road
Haywards Heath
West Sussex
RH16 1LN
Director NamePhilip John Remington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 1996)
RoleChartered Accountant
Correspondence Address68 Neos Zephygos Village
Agios Tychonas
Limassols
4521
Director NameMr Kenneth William Wither
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 12 months after company formation)
Appointment Duration3 weeks (resigned 31 March 1992)
RoleBanker
Correspondence Address51 Chepstow Rise
Croydon
Surrey
CR0 5LX
Secretary NameMr Peter James Wastall
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameDerek Cyril Matthews
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleBanker
Correspondence AddressColesgrove Manor Goffs Oaks
Waltham Cross
Hertfordshire
EN7 5ND
Director NameMr Paul Ritchie Thom
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressRoughwood Seale Lane
Seale
Farnham
Surrey
GU10 1LD
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Secretary NameHamish Graham Herschel Ramsay
NationalityBritish
StatusResigned
Appointed01 March 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Dalkeith Road
London
SE21 8LS
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(14 years, 1 month after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTenchleys Manor Itchingwood Common
Limpsfield
Surrey
RS8 0RL
Secretary NameMatthew Motagu George
NationalitySouth African
StatusResigned
Appointed28 May 1999(14 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 July 1999)
RoleSeretary
Correspondence Address129 Thurleigh Road
London
SW12 8TX

Location

Registered AddressPriory House
One Mitre Square
London
EC3A 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (1 page)
24 March 2000Return made up to 09/03/00; full list of members (8 pages)
6 March 2000Full accounts made up to 30 June 1999 (5 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
19 May 1999New director appointed (4 pages)
22 March 1999Return made up to 09/03/99; no change of members (5 pages)
12 March 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
6 November 1998Full accounts made up to 30 September 1998 (5 pages)
11 March 1998Return made up to 09/03/98; no change of members (7 pages)
30 October 1997Full accounts made up to 30 September 1997 (7 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Return made up to 09/03/97; full list of members (7 pages)
6 December 1996Director resigned (1 page)
11 November 1996Full accounts made up to 30 September 1996 (9 pages)
28 March 1996Return made up to 09/03/96; full list of members (6 pages)
11 February 1996Full accounts made up to 30 September 1995 (9 pages)
27 October 1995882 685000X£1 180495 (2 pages)
29 September 1995Director resigned;new director appointed (4 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995£ nc 10000/695000 18/04/95 (1 page)
4 May 1995Ad 18/04/95--------- £ si 685000@1=685000 £ ic 10000/695000 (2 pages)
24 March 1995Return made up to 09/03/95; no change of members (4 pages)