Company NamePriory Out Of School Club Ltd
Company StatusDissolved
Company Number03896291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 1999(24 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Eckford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleHeadteacher
Correspondence Address2 Pinewood Avenue
North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6QD
Director NameMark Newbury-Birch
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleWelfare Rights Officer
Correspondence Address58 Donkin Terrace
North Shields
Tyne & Wear
NE30 2HF
Director NameAnji Sowerby
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleAccountant
Correspondence Address8 Kingsway
North Shields
Tyne & Wear
NE30 2LY
Secretary NameAnji Sowerby
NationalityBritish
StatusClosed
Appointed10 September 2001(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address8 Kingsway
North Shields
Tyne & Wear
NE30 2LY
Director NameJulian James Flett Barr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleLecturer
Correspondence Address28a Hotspur Street
North Shields
Tyne & Wear
NE30 4EL
Director NamePetia Vemkova Sice
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleLecturer
Correspondence Address20 Latimer Street
North Shields
Tyne & Wear
NE30 4EY
Director NameMrs Gillian Elizabeth Yeaman
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Monks Way
North Shields
Tyne & Wear
NE30 2QL
Secretary NameJulian James Flett Barr
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleLecturer
Correspondence Address28a Hotspur Street
North Shields
Tyne & Wear
NE30 4EL

Location

Registered AddressRead Milburn & Co
71 Howard Street
North Shields
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£4,803
Cash£31,348
Current Liabilities£39,366

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
6 April 2004Annual return made up to 17/12/03 (4 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (4 pages)
3 February 2003Annual return made up to 17/12/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
30 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
22 January 2002Annual return made up to 17/12/01 (4 pages)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 January 2001Annual return made up to 17/12/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/01/01
(5 pages)
20 December 2000Registered office changed on 20/12/00 from: priory primary school percy park road north shields tyne & wear NE30 4LS (1 page)
17 December 1999Incorporation (28 pages)