Company NamePriory Motor Coach Company Limited
Company StatusDissolved
Company Number00483149
CategoryPrivate Limited Company
Incorporation Date9 June 1950(73 years, 11 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stuart Harvey Lee
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(40 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address42 Etal Court
North Shields
Tyne & Wear
NE29 0HH
Secretary NameSteven Grant Lee
NationalityBritish
StatusClosed
Appointed18 July 2002(52 years, 1 month after company formation)
Appointment Duration1 year (closed 05 August 2003)
RoleCompany Director
Correspondence Address7 Park Parade
Whitley Bay
Tyne & Wear
NE26 1DT
Director NameMiss Angela Mary Blenkinsop
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(40 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address9 Greasby Gardens
Low Fell
Gateshead
Secretary NameMrs Kathleen Lee
NationalityBritish
StatusResigned
Appointed22 February 1991(40 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address42 Etal Court
North Shields
Tyne And Wear
NE29 0HH

Location

Registered Address42 Etal Court
North Shields
Tyne & Wear
NE29 0NH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Financials

Year2014
Net Worth£25,284
Cash£40,225
Current Liabilities£17,200

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
17 March 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
12 March 2003Application for striking-off (1 page)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
7 May 2002Return made up to 30/04/02; full list of members (6 pages)
3 December 2001Registered office changed on 03/12/01 from: 59 church way north shields tyne & wear NE29 0AO (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 August 2001Return made up to 30/04/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 May 2000Return made up to 30/04/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
13 May 1997Return made up to 30/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
31 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1996Return made up to 30/04/96; no change of members (4 pages)
26 May 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/05/95
(6 pages)