Company NamePriorityclear Limited
Company StatusDissolved
Company Number06264553
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Secretary NameMr Daniel Jeremy Talisman
StatusClosed
Appointed13 September 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address45 Moorfields
Gvc 3rd Floor
London
EC2Y 9AE
Director NameMr Kenneth Jack Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
Gvc 3rd Floor
London
EC2Y 9AE
Director NameMr Richard Quentin Mortimer Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
Gvc 3rd Floor
London
EC2Y 9AE
Director NameMr Christopher John Powis Titman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleAccountant
Correspondence AddressLeets Cottage
Paddocks Way
Ashtead
Surrey
KT21 2QY
Director NameChris Welch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Loughton
Essex
IG10 4RE
Secretary NameMr Christopher John Powis Titman
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLeets Cottage
Paddocks Way
Ashtead
Surrey
KT21 2QY
Director NameMr Christopher David Bowler
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2011)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address39 Wheatley
Bracknell
Berkshire
RG12 8UF
Secretary NameMr Christopher David Bowler
NationalityBritish
StatusResigned
Appointed08 August 2009(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 2011)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address39 Wheatley
Bracknell
Berkshire
RG12 8UF
Director NameMr Andrew Ross McIver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE

Location

Registered Address45 Moorfields
Gvc 3rd Floor
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Centrebet Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,834
Current Liabilities£831

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
15 October 2014Full accounts made up to 31 December 2013 (10 pages)
15 October 2014Full accounts made up to 31 December 2013 (10 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
11 November 2013Registered office address changed from C/O C/O Sportingbet Plc 45 Moorfields London EC2Y 9AE United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from C/O C/O Sportingbet Plc 45 Moorfields London EC2Y 9AE United Kingdom on 11 November 2013 (1 page)
12 August 2013Full accounts made up to 30 June 2012 (11 pages)
12 August 2013Full accounts made up to 30 June 2012 (11 pages)
18 July 2013Section 519 (1 page)
18 July 2013Section 519 (1 page)
19 June 2013Section 519 (2 pages)
19 June 2013Section 519 (2 pages)
19 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
19 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
15 April 2013Termination of appointment of James Wilkinson as a director (1 page)
15 April 2013Termination of appointment of James Wilkinson as a director (1 page)
15 April 2013Appointment of Mr Kenneth Jack Alexander as a director (2 pages)
15 April 2013Appointment of Mr Richard Quentin Mortimer Cooper as a director (2 pages)
15 April 2013Appointment of Mr Kenneth Jack Alexander as a director (2 pages)
15 April 2013Termination of appointment of Andrew Mciver as a director (1 page)
15 April 2013Termination of appointment of Andrew Mciver as a director (1 page)
15 April 2013Appointment of Mr Richard Quentin Mortimer Cooper as a director (2 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 May 2012 (1 page)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
13 September 2011Appointment of Mr Daniel Jeremy Talisman as a secretary (1 page)
13 September 2011Appointment of Mr Daniel Jeremy Talisman as a secretary (1 page)
8 September 2011Appointment of Mr James Henry Wilkinson as a director (2 pages)
8 September 2011Termination of appointment of Christopher Bowler as a director (1 page)
8 September 2011Appointment of Mr Andrew Ross Mciver as a director (2 pages)
8 September 2011Termination of appointment of Christopher Bowler as a director (1 page)
8 September 2011Termination of appointment of Christopher Bowler as a secretary (1 page)
8 September 2011Termination of appointment of Christopher Bowler as a secretary (1 page)
8 September 2011Appointment of Mr James Henry Wilkinson as a director (2 pages)
8 September 2011Appointment of Mr Andrew Ross Mciver as a director (2 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 April 2011Full accounts made up to 30 June 2010 (12 pages)
21 April 2011Full accounts made up to 30 June 2010 (12 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Christopher David Bowler on 30 November 2009 (2 pages)
21 June 2010Director's details changed for Mr Christopher David Bowler on 30 November 2009 (2 pages)
22 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 22 March 2010 (1 page)
23 December 2009Full accounts made up to 30 June 2009 (12 pages)
23 December 2009Full accounts made up to 30 June 2009 (12 pages)
8 September 2009Appointment terminated secretary christopher titman (1 page)
8 September 2009Appointment terminated secretary christopher titman (1 page)
8 September 2009Director's change of particulars / christopher bowler / 08/08/2009 (1 page)
8 September 2009Director's change of particulars / christopher bowler / 08/08/2009 (1 page)
8 September 2009Appointment terminated director christopher titman (1 page)
8 September 2009Secretary appointed mr christopher david bowler (1 page)
8 September 2009Appointment terminated director christopher titman (1 page)
8 September 2009Secretary appointed mr christopher david bowler (1 page)
14 August 2009Appointment terminated director christopher welch (1 page)
14 August 2009Appointment terminated director christopher welch (1 page)
2 June 2009Director appointed mr christopher david bowler (1 page)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Director appointed mr christopher david bowler (1 page)
6 March 2009Full accounts made up to 30 June 2008 (14 pages)
6 March 2009Full accounts made up to 30 June 2008 (14 pages)
7 February 2009Registered office changed on 07/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
7 February 2009Registered office changed on 07/02/2009 from 165 queen victoria street london EC4V 4DD (1 page)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 June 2008Return made up to 31/05/08; full list of members (3 pages)
21 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
21 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
31 May 2007Incorporation (17 pages)
31 May 2007Incorporation (17 pages)