Company NamePriory Produce
DirectorOliver Charles Dale
Company StatusDissolved
Company Number02822325
CategoryPrivate Unlimited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameOliver Charles Dale
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(6 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCd Farmer
Correspondence AddressQueenshill
Worlington
Bury St. Edmunds
Suffolk
IP28 8SD
Secretary NameIsabel Margaret Warren
NationalityBritish
StatusCurrent
Appointed22 December 1993(6 months, 4 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address24 Sherlock Close
Cambridge
CB3 0HW
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameJohn Edward Dale
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(6 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 15 January 1999)
RoleFarmer
Correspondence AddressThe Gatehouse
Waterhall Farm Kennet
Newmarket
Cambridgeshire
CB8 7RQ
Director NameKathleen Dale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(6 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 15 January 1999)
RoleFarmer
Correspondence AddressThe Gatehouse Waterhall Farm
Kennett
Newmarket
Suffolk
CB8 7RQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 July 2003Dissolved (1 page)
18 April 2003Return of final meeting of creditors (1 page)
6 March 2003Administrative Receiver's report (7 pages)
20 September 2002Receiver's abstract of receipts and payments (3 pages)
14 March 2002Appointment of a liquidator (1 page)
11 December 2001Order of court to wind up (2 pages)
27 November 2001Registered office changed on 27/11/01 from: bridge farm holme fen drove, colne huntingdon cambridgeshire PE28 3RE (1 page)
28 August 2001Appointment of receiver/manager (1 page)
28 August 2001Appointment of receiver/manager (1 page)
28 August 2001Appointment of receiver/manager (1 page)
29 June 2001Return made up to 27/05/01; full list of members (7 pages)
11 April 2001Director's particulars changed (1 page)
24 March 2001Particulars of mortgage/charge (21 pages)
15 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/00
(7 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 January 1999Director resigned (1 page)
22 January 1999Nc inc already adjusted 15/01/99 (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
11 June 1998Return made up to 27/05/98; no change of members (4 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (5 pages)
27 June 1997Return made up to 27/05/97; no change of members (4 pages)
5 June 1996Return made up to 27/05/96; full list of members (6 pages)
25 May 1995Return made up to 27/05/95; no change of members (4 pages)
10 March 1994New director appointed (2 pages)
28 February 1994Secretary resigned (2 pages)
8 February 1994New director appointed (2 pages)
3 February 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 February 1994Certificate of change of name and re-registration to Unlimited (1 page)
1 February 1994Declaration of assent for reregistration to UNLTD (1 page)
1 February 1994Application for reregistration from LTD to UNLTD (2 pages)
27 May 1993Incorporation (20 pages)