The Priorys
North Shields
Tyne & Wear
NE29 9NS
Director Name | Darren Mark Slaughter |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(41 years after company formation) |
Appointment Duration | 9 years (closed 21 May 2012) |
Role | Company Director |
Correspondence Address | 41 Ringwood Drive Parkside Glade Cramlington NE23 1ND |
Secretary Name | Mr Michael Alfred Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(41 years after company formation) |
Appointment Duration | 9 years (closed 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kelso Drive The Priorys North Shields Tyne & Wear NE29 9NS |
Director Name | Hugh Colin Harper |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 12 Mast Lane Cullercoats North Shields Tyne & Wear NE30 3DE |
Director Name | William Lisle |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 28 Preston Wood North Shields Tyne & Wear NE30 3LT |
Director Name | James Murray Reay |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 5 Warkworth Terrace Tynemouth North Shields Tyne & Wear NE30 4ES |
Secretary Name | Hugh Colin Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | 12 Mast Lane Cullercoats North Shields Tyne & Wear NE30 3DE |
Secretary Name | Mr Michael Alfred Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 August 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kelso Drive The Priorys North Shields Tyne & Wear NE29 9NS |
Secretary Name | Diane Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(40 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 40 Kelso Drive The Priorys North Shields Tyne & Wear NE29 9NS |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £78,214 |
Cash | £10 |
Current Liabilities | £304,737 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 25 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 25 September 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
7 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 25 March 2009 (5 pages) |
7 April 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (5 pages) |
11 April 2008 | Statement of affairs with form 4.19 (15 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Appointment of a voluntary liquidator (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Statement of affairs with form 4.19 (15 pages) |
11 April 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from unit 4 tyne point industrial estate shaftsbury avenue jarrow NE32 3SP (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from unit 4 tyne point industrial estate shaftsbury avenue jarrow NE32 3SP (1 page) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
31 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2006 | Return made up to 15/09/06; full list of members
|
23 October 2006 | Return made up to 15/09/06; full list of members (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
17 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members
|
30 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
1 October 2003 | Return made up to 15/09/03; full list of members (8 pages) |
1 October 2003 | Return made up to 15/09/03; full list of members (8 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Resolutions
|
23 September 2002 | Return made up to 15/09/02; full list of members
|
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Return made up to 15/09/02; full list of members (8 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
11 June 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 June 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
21 September 2001 | Return made up to 15/09/01; full list of members (8 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
26 February 2001 | Particulars of mortgage/charge (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 15/09/00; full list of members (8 pages) |
16 October 2000 | Return made up to 15/09/00; full list of members (8 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
13 November 1998 | Ad 01/11/98--------- £ si 303@1=303 £ ic 9274/9577 (2 pages) |
13 November 1998 | Ad 01/11/98--------- £ si 303@1=303 £ ic 9274/9577 (2 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Return made up to 15/09/98; change of members (6 pages) |
16 March 1998 | Ad 01/03/98--------- £ si 303@1=303 £ ic 8971/9274 (2 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
21 April 1997 | Ad 01/04/97--------- £ si 303@1=303 £ ic 8668/8971 (2 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 September 1996 | Return made up to 15/09/96; no change of members
|
4 December 1995 | Memorandum and Articles of Association (30 pages) |
4 December 1995 | Resolutions
|
2 October 1995 | New secretary appointed;new director appointed (2 pages) |
2 October 1995 | Return made up to 15/09/95; full list of members
|
14 September 1994 | Return made up to 15/09/94; no change of members (4 pages) |
28 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
15 September 1993 | Return made up to 15/09/93; no change of members
|
6 June 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
7 October 1992 | Return made up to 15/09/92; full list of members
|
7 October 1992 | Director's particulars changed (2 pages) |
7 October 1992 | Accounts for a small company made up to 31 March 1992 (2 pages) |
10 October 1991 | Return made up to 15/09/91; no change of members (6 pages) |
10 October 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
2 August 1991 | Particulars of mortgage/charge (3 pages) |
14 January 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
14 January 1991 | Return made up to 14/09/90; no change of members (6 pages) |
7 January 1991 | Registered office changed on 07/01/91 from: 3 st georges rd cullercoats nth shields NE30 3JX (1 page) |
14 February 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
14 February 1990 | Return made up to 15/09/89; full list of members (4 pages) |
17 October 1988 | Return made up to 21/09/88; full list of members (4 pages) |
17 October 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
27 November 1987 | Return made up to 24/08/87; full list of members (4 pages) |
27 November 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
3 December 1986 | Return made up to 30/09/86; full list of members (4 pages) |
3 December 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
4 April 1975 | Allotment of shares (2 pages) |
22 September 1962 | Allotment of shares (2 pages) |
17 April 1962 | Incorporation (20 pages) |