Company NamePriory Pines Limited
DirectorKevin Paul Wentworth
Company StatusDissolved
Company Number02928631
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameKevin Paul Wentworth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleFresh Produce Trader
Correspondence Address10 Rhodes Close
Egham
Surrey
TW20 8AZ
Secretary NameMaureen Wentworth
NationalityBritish
StatusCurrent
Appointed20 December 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence Address10 Rhodes Close
Egham
Surrey
TW20 8AZ
Director NameMr Lalit Kumar Mahajan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Staplefield Close
Hatch End
Pinner
Middlesex
HA5 3RW
Director NamePaul Robert Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1995)
RoleFresh Produce Trader
Correspondence Address1 Cloister Close
Teddington
Middlesex
TW11 9ND
Secretary NameMrs Shibani Mahajan
NationalityBritish
StatusResigned
Appointed14 June 1994(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Staplefield Close
Hatch End
Pinner
Middlesex
HA5 3RW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressConduit House
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 October 1997Dissolved (1 page)
3 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 1997Liquidators statement of receipts and payments (6 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
19 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1996Appointment of a voluntary liquidator (1 page)
2 March 1996Registered office changed on 02/03/96 from: 10 rhodes close egham surrey TW20 8AZ (1 page)
21 February 1996Director resigned (2 pages)
11 January 1996Registered office changed on 11/01/96 from: mercers jamieson 45 crawford place london W1H 2AD (1 page)
3 August 1995Return made up to 13/05/95; full list of members (6 pages)