Company NamePriority Line Direct Limited
Company StatusDissolved
Company Number03367290
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleAdministration Services Direct
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleManagement Services Chairman
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed06 February 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJames Alexander Beagrie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressThe Copper Beech
Walking Bottom
Peaslake
Surrey
GU5 9RR
Secretary NameChristopher Frederick Tye
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleInsurance Broker
Correspondence AddressLittle Bredbury Bishops Down Cottage
Bishops Down Park Road
Tunbridge Wells
Kent
TN4 8XY
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed03 February 1999(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 06 February 2001)
RoleCompany Director
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 June 2002Return made up to 08/05/02; full list of members (5 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
27 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 November 2000Director resigned (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000New director appointed (6 pages)
31 October 2000New director appointed (5 pages)
31 October 2000New director appointed (5 pages)
20 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
11 June 1999Return made up to 08/05/99; full list of members (6 pages)
10 June 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 March 1999Registered office changed on 03/03/99 from: c/o suretravel LTD the pavilions kiln lane epsom surrey KT17 1EF (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
8 July 1998Accounts for a dormant company made up to 31 October 1997 (6 pages)
15 June 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 15/06/98
(6 pages)
17 September 1997Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page)
10 June 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Secretary resigned (1 page)
8 May 1997Incorporation (14 pages)