Company NamePriory International Limited
Company StatusDissolved
Company Number03691789
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date19 September 2006 (17 years, 7 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
StatusClosed
Appointed01 February 1999(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2006)
RoleFarmer
Correspondence AddressQueenshill
Worlington
Bury St. Edmunds
Suffolk
IP28 8SD
Secretary NameIsabel Margaret Warren
NationalityBritish
StatusClosed
Appointed01 February 1999(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address24 Sherlock Close
Cambridge
CB3 0HW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

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

Financials

Year2014
Turnover£3,201,161
Net Worth£42,319
Cash£2,256
Current Liabilities£485,172

Accounts

Latest Accounts25 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2006Receiver's abstract of receipts and payments (3 pages)
13 January 2006Receiver ceasing to act (1 page)
4 November 2005Receiver's abstract of receipts and payments (3 pages)
10 November 2004Receiver's abstract of receipts and payments (3 pages)
27 October 2003Receiver's abstract of receipts and payments (3 pages)
6 March 2003Administrative Receiver's report (7 pages)
20 September 2002Receiver's abstract of receipts and payments (3 pages)
27 November 2001Registered office changed on 27/11/01 from: saint marys road ramsey huntingdon cambridgeshire PE26 2SE (1 page)
28 August 2001Appointment of receiver/manager (1 page)
16 June 2001Full accounts made up to 25 December 1999 (12 pages)
11 April 2001Director's particulars changed (1 page)
24 March 2001Particulars of mortgage/charge (21 pages)
23 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
12 September 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
24 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Registered office changed on 18/01/00 from: bridge farm holme fen drove colne huntingdon cambridgeshire PE17 3RE (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
2 March 1999Registered office changed on 02/03/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
16 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
5 January 1999Incorporation (16 pages)