PRIORITY REFERENCING AND GUARANTEE LTD

Register to unlock more data on OkredoRegister

PRIORITY REFERENCING AND GUARANTEE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03693713

Incorporation date

10/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Highview Business Centre, High Street, Bordon GU35 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1999)
dot icon14/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon30/08/2012
Termination of appointment of Jacinta Grange Bennett as a secretary
dot icon30/08/2012
Termination of appointment of Nicholas Grange Bennett as a director
dot icon23/08/2012
Compulsory strike-off action has been suspended
dot icon30/01/2012
Compulsory strike-off action has been suspended
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon19/04/2011
Resolutions
dot icon26/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Compulsory strike-off action has been discontinued
dot icon23/07/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon12/07/2010
Director's details changed for Nicholas Mark Dupre Grange Bennett on 2010-07-13
dot icon17/05/2010
Registered office address changed from Passfield Business Centre Lynchborough Road Passfield Liphook Hampshire GU30 7SB on 2010-05-18
dot icon17/05/2010
First Gazette notice for compulsory strike-off
dot icon18/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 11/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Certificate of change of name
dot icon29/04/2008
Return made up to 11/01/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 11/01/07; full list of members
dot icon09/07/2006
Director resigned
dot icon06/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/03/2006
Return made up to 11/01/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Return made up to 11/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon02/03/2004
Total exemption small company accounts made up to 2003-01-31
dot icon12/02/2004
Return made up to 11/01/04; full list of members
dot icon14/01/2003
Return made up to 11/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon10/02/2002
Total exemption small company accounts made up to 2001-01-31
dot icon07/02/2002
Return made up to 11/01/02; full list of members
dot icon06/12/2001
Amended accounts made up to 2000-01-31
dot icon19/11/2001
Particulars of contract relating to shares
dot icon19/11/2001
Ad 09/11/01--------- £ si 4998@1=4998 £ ic 2/5000
dot icon19/11/2001
Resolutions
dot icon19/11/2001
Resolutions
dot icon19/11/2001
Resolutions
dot icon14/11/2001
Director's particulars changed
dot icon14/11/2001
Registered office changed on 15/11/01 from: 14 pound road lyme regis dorset DT7 3HX
dot icon14/11/2001
Director resigned
dot icon13/11/2001
Certificate of change of name
dot icon16/04/2001
Return made up to 11/01/01; full list of members
dot icon29/11/2000
Return made up to 11/01/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-01-31
dot icon20/04/2000
Registered office changed on 21/04/00 from: 3RD floor,oaks house 16-22 west street, epsom surrey KT18 7RQ
dot icon10/02/2000
Return made up to 11/01/99; full list of members
dot icon18/01/2000
Certificate of change of name
dot icon03/02/1999
Secretary resigned
dot icon10/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/01/1999 - 10/01/1999
99600
Bailey, John Yeates
Director
11/01/1999 - 03/04/2006
32
Mccluskie, Kevin Alfred
Director
10/01/1999 - 08/11/2001
-
Grange-Bennett, Derek Francis Dupre
Secretary
10/01/1999 - 30/12/2004
-
Grange Bennett, Jacinta Maria Elisabeth
Secretary
20/03/2005 - 08/08/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIORITY REFERENCING AND GUARANTEE LTD

PRIORITY REFERENCING AND GUARANTEE LTD is an(a) Dissolved company incorporated on 10/01/1999 with the registered office located at Unit 2 Highview Business Centre, High Street, Bordon GU35 0AX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIORITY REFERENCING AND GUARANTEE LTD?

toggle

PRIORITY REFERENCING AND GUARANTEE LTD is currently Dissolved. It was registered on 10/01/1999 and dissolved on 14/07/2014.

Where is PRIORITY REFERENCING AND GUARANTEE LTD located?

toggle

PRIORITY REFERENCING AND GUARANTEE LTD is registered at Unit 2 Highview Business Centre, High Street, Bordon GU35 0AX.

What does PRIORITY REFERENCING AND GUARANTEE LTD do?

toggle

PRIORITY REFERENCING AND GUARANTEE LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PRIORITY REFERENCING AND GUARANTEE LTD?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via compulsory strike-off.