Priors Estate
Cheltenham
GL52 5LD
Wales
Director Name | John James Tolley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1999(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 163 Hemper Lane Sheffield South Yorkshire S8 7FB |
Secretary Name | John James Tolley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1999(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 163 Hemper Lane Sheffield South Yorkshire S8 7FB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,244 |
Cash | £25,207 |
Current Liabilities | £57,511 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Appointment of a voluntary liquidator (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Statement of affairs (5 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 163 hemper lane sheffield south yorkshire S8 7FB (1 page) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
10 April 2002 | Ad 29/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members
|
20 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
13 April 1999 | Incorporation (16 pages) |