Company NamePriorhire Enterprises Limited
DirectorsDavid Louis Cummins and John Miller
Company StatusDissolved
Company Number02788387
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Louis Cummins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address22 The Avenue
St. Pauls Cray
Orpington
Kent
BR5 3DJ
Director NameMr John Miller
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Old Farm Avenue
Sidcup
Kent
DA15 8AJ
Secretary NameMr John Miller
NationalityBritish
StatusCurrent
Appointed25 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Old Farm Avenue
Sidcup
Kent
DA15 8AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley And Partners
Langley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 March 1999Dissolved (1 page)
15 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
20 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1996Appointment of a voluntary liquidator (1 page)
20 October 1996Registered office changed on 20/10/96 from: 44 high street snodland kent ME6 5DA (1 page)
17 April 1996Amended accounts made up to 31 March 1995 (7 pages)
14 February 1996Registered office changed on 14/02/96 from: 44 high street snodland kent ME6 5DA (1 page)
14 February 1996Return made up to 03/02/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 August 1995Particulars of mortgage/charge (6 pages)
5 May 1995Registered office changed on 05/05/95 from: 86 avonddale road bromley kent BR1 4EZ (1 page)