Priorslee
Telford
Shropshire
TF2 9QY
Director Name | Mr David Joseph Bond |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chesterton Court Chester CH2 2FA Wales |
Director Name | Andrew Charles Norton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kenderdine Close Bednall Staffordshire ST17 0YS |
Director Name | Mr Robert Douglas Gordon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standwell House 16 Beadles Lane Old Oxted Surrey RH8 9JJ |
Director Name | Mr David Gwilym Anthony |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Retreat Church Lane Stoke Poges Buckinghamshire SL2 4NZ |
Director Name | Chihiro Shirai |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 August 2008(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX |
Director Name | Mrs Jean Violet Page |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Factor |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood Beech Lane Woodcote Berkshire RG8 0PX |
Director Name | Mr John Graham Ethelston |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Factor |
Country of Residence | England |
Correspondence Address | Green Place Rotherfield Greys Henley On Thames Oxfordshire RG9 4PH |
Secretary Name | Mrs Jean Violet Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Role | Factor |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood Beech Lane Woodcote Berkshire RG8 0PX |
Director Name | Mr Roy Reece |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 1 Main Lane Kenyon Warrington Cheshire WA3 4AZ |
Director Name | Joanne Helen King |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 24 Hanningtons Way Burghfield Common Reading Berkshire RG7 3BE |
Director Name | Mr Joseph Grimes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(6 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 272 Rye Bank Road Chorlton Manchester Lancashire M21 9LJ |
Secretary Name | Alan Frederick Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Mark Albert Tattersall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dales Park Drive Swinton Manchester M27 0FP |
Director Name | Robert John Crumbley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 64 Church Way Saunderstead South Croydon Surrey CR2 0JR |
Director Name | Alan Frederick Toogood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Hazel Road Cheadle Cheshire SK8 7BN |
Director Name | Mr Patrick Francis McDonnell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pine Chase Mill Lane Cuddington Northwich Cheshire CW8 2TA |
Secretary Name | Frank Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2008) |
Role | Chartered Secretary |
Correspondence Address | Willow Lea Gerrards Wood Gee Cross Hyde Cheshire SK14 5DJ |
Secretary Name | John Nathaniel McDowall Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 21 Bargrove Avenue Hemel Hempstead Hertfordshire HP1 1QP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Wallbrook Business Park Green Lane Hounslow Middlesex TW4 6NW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
150k at 1 | Hitachi Capital (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
10 April 2012 | Final Gazette dissolved following liquidation (1 page) |
10 January 2012 | Liquidators' statement of receipts and payments to 30 December 2011 (7 pages) |
10 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 30 December 2011 (7 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 30 December 2011 (7 pages) |
10 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (6 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (6 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 29 September 2011 (6 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 29 March 2011 (6 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (6 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 29 March 2011 (6 pages) |
22 April 2010 | Registered office address changed from Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW on 22 April 2010 (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
13 April 2010 | Declaration of solvency (5 pages) |
13 April 2010 | Declaration of solvency (5 pages) |
13 April 2010 | Appointment of a voluntary liquidator (1 page) |
29 March 2010 | Termination of appointment of John Sims as a secretary (1 page) |
29 March 2010 | Termination of appointment of John Sims as a secretary (1 page) |
23 March 2010 | Director's details changed for Steven Smith on 21 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for David Bond on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Andrew Charles Norton on 21 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Andrew Charles Norton on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Bond on 21 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Steven Smith on 21 March 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
2 February 2010 | Termination of appointment of Robert Crumbley as a director (1 page) |
2 February 2010 | Termination of appointment of Robert Crumbley as a director (1 page) |
7 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
28 August 2008 | Auditor's resignation (1 page) |
28 August 2008 | Auditor's resignation (1 page) |
8 August 2008 | Amended full accounts made up to 31 October 2007 (19 pages) |
8 August 2008 | Director appointed david gwilym anthony (2 pages) |
8 August 2008 | Amended full accounts made up to 31 October 2007 (19 pages) |
8 August 2008 | Director appointed david gwilym anthony (2 pages) |
6 August 2008 | Director appointed chihiro shirai (2 pages) |
6 August 2008 | Director appointed chihiro shirai (2 pages) |
5 August 2008 | Appointment terminated secretary frank dyson (1 page) |
5 August 2008 | Secretary appointed john nathaniel mcdowall sims (2 pages) |
5 August 2008 | Section 519 (2 pages) |
5 August 2008 | Appointment Terminated Secretary frank dyson (1 page) |
5 August 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
5 August 2008 | Director appointed robert douglas gordon (2 pages) |
5 August 2008 | Director appointed robert douglas gordon (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 201 deansgate manchester lancashire M3 3NW (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 201 deansgate manchester lancashire M3 3NW (1 page) |
5 August 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
5 August 2008 | Appointment Terminated Director patrick mcdonnell (1 page) |
5 August 2008 | Appointment terminated director patrick mcdonnell (1 page) |
5 August 2008 | Secretary appointed john nathaniel mcdowall sims (2 pages) |
5 August 2008 | Section 519 (2 pages) |
4 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
4 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
1 August 2008 | Company name changed london scottish invoice finance LIMITED\certificate issued on 01/08/08 (2 pages) |
1 August 2008 | Company name changed london scottish invoice finance LIMITED\certificate issued on 01/08/08 (2 pages) |
22 April 2008 | Return made up to 21/03/08; no change of members (8 pages) |
22 April 2008 | Return made up to 21/03/08; no change of members (8 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from mount street manchester M2 3LS (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from mount street manchester M2 3LS (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (17 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (9 pages) |
16 April 2007 | Return made up to 21/03/07; full list of members (9 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
16 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (10 pages) |
5 April 2006 | Return made up to 21/03/06; full list of members (10 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
15 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
16 April 2004 | Full accounts made up to 31 October 2003 (14 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
16 April 2004 | Full accounts made up to 31 October 2003 (14 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (9 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
27 November 2003 | Memorandum and Articles of Association (12 pages) |
27 November 2003 | Memorandum and Articles of Association (12 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 November 2003 | Application for reregistration from PLC to private (1 page) |
27 November 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 November 2003 | Application for reregistration from PLC to private (1 page) |
27 November 2003 | Resolutions
|
29 May 2003 | Full accounts made up to 31 October 2002 (14 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (14 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
9 April 2002 | Full accounts made up to 31 October 2001 (14 pages) |
9 April 2002 | Full accounts made up to 31 October 2001 (14 pages) |
19 March 2002 | Accounting reference date extended from 28/10/02 to 31/10/02 (1 page) |
19 March 2002 | Accounting reference date extended from 28/10/02 to 31/10/02 (1 page) |
18 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
19 May 2000 | Full accounts made up to 26 October 1999 (14 pages) |
19 May 2000 | Full accounts made up to 26 October 1999 (14 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members
|
15 June 1999 | Full accounts made up to 27 October 1998 (14 pages) |
15 June 1999 | Full accounts made up to 27 October 1998 (14 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
29 September 1998 | Return made up to 06/09/98; full list of members (8 pages) |
29 September 1998 | Return made up to 06/09/98; full list of members
|
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: isis house red cross road goring on thames reading RG8 9HG (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Accounting reference date shortened from 31/12/98 to 28/10/98 (1 page) |
6 August 1998 | Accounting reference date shortened from 31/12/98 to 28/10/98 (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: isis house red cross road goring on thames reading RG8 9HG (1 page) |
28 July 1998 | New secretary appointed (3 pages) |
28 July 1998 | New secretary appointed (3 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | Director resigned (1 page) |
17 July 1998 | Ad 31/01/97-15/10/97 £ si 200000@1 (2 pages) |
17 July 1998 | Ad 31/01/97-15/10/97 £ si 200000@1 (2 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 06/09/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 February 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 September 1996 | Return made up to 06/09/96; full list of members
|
10 September 1996 | Return made up to 06/09/96; full list of members (5 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 August 1995 | Return made up to 06/09/95; full list of members (6 pages) |
17 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Particulars of mortgage/charge (3 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: wolsley court station road goring-on-thames reading RG8 9HE (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: wolsley court station road goring-on-thames reading RG8 9HE (1 page) |
13 February 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 February 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
24 August 1994 | Return made up to 06/09/94; full list of members (6 pages) |
20 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
20 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
30 September 1993 | Return made up to 06/09/93; full list of members (5 pages) |
8 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
8 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
17 September 1992 | Return made up to 06/09/92; full list of members (5 pages) |
17 October 1991 | Application to commence business (2 pages) |
17 October 1991 | Certificate of authorisation to commence business and borrow (1 page) |
17 October 1991 | Certificate of authorisation to commence business and borrow (1 page) |
17 October 1991 | Application to commence business (2 pages) |
9 October 1991 | Ad 01/10/91--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
9 October 1991 | Ad 01/10/91--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages) |
6 September 1991 | Incorporation (14 pages) |
6 September 1991 | Incorporation (14 pages) |