Company NamePriory Motor & General Insurance Services Limited
Company StatusDissolved
Company Number02803079
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NamePriory Taxis Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Robert Mason
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(1 week, 6 days after company formation)
Appointment Duration16 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Telford Court
East Howdon
North Shields
NE28 0HJ
Secretary NameMr Christopher John Stanger-Leathes
NationalityBritish
StatusClosed
Appointed12 March 1997(3 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 08 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameMichelle Beenshill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 08 September 2009)
RoleSales Manager
Correspondence Address1 Copperbeech Court
Main Road Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameAlan Alfred Beenshill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Copperbeech Court
Main Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Secretary NameMr Alan Fidler
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Alma Place
North Shields
Tyne & Wear
NE29 0LY
Director NameRichard Philip Slade
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressMagnesia Bank
Camden Street
North Sheilds
Tyne & Wear
NE30 1NH
Director NameDavid Ekin Corky
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 1996)
RoleLecturer
Correspondence Address7 Lovaine Avenue
North Shields
Tyne & Wear
NE29 0BX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
18 May 2009Application for striking-off (1 page)
16 April 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
17 December 2008Registered office changed on 17/12/2008 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 April 2008Director's change of particulars / robert mason / 24/03/2008 (1 page)
14 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / michelle beenshill / 24/03/2008 (1 page)
3 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
10 May 2007Return made up to 24/03/07; full list of members
  • 363(287) ‐ Registered office changed on 10/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 October 2006Registered office changed on 06/10/06 from: 29 howard street north shields tyne & wear NE30 1AR (1 page)
8 May 2006Return made up to 24/03/06; full list of members (2 pages)
25 June 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
26 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
6 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
28 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
15 April 2003Return made up to 24/03/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
29 March 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
17 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
30 January 2001Full accounts made up to 31 January 2000 (11 pages)
3 April 2000Return made up to 24/03/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 January 1999 (11 pages)
19 April 1999Return made up to 24/03/99; no change of members (4 pages)
30 July 1998Full accounts made up to 31 January 1998 (10 pages)
26 March 1998Return made up to 24/03/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 March 1997Director's particulars changed (1 page)
26 March 1997Registered office changed on 26/03/97 from: 17 northumberland square north shields tyne and wear NE30 1PX (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Return made up to 24/03/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 December 1996Company name changed priory taxis LIMITED\certificate issued on 17/12/96 (2 pages)
29 April 1996Return made up to 24/03/96; full list of members (6 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
12 April 1996Accounts for a small company made up to 31 January 1996 (4 pages)
25 March 1996Ad 01/03/96--------- £ si 6@1=6 £ ic 4/10 (2 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 April 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1993Incorporation (13 pages)