PRIORITY SERVICES MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

PRIORITY SERVICES MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03424144

Incorporation date

21/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, Block A, Loversall Court Tickhill Road, Balby, Doncaster, South Yorkshire DN4 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1997)
dot icon29/10/2014
Final Gazette dissolved following liquidation
dot icon29/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2014
Registered office address changed from Unit 2 Fan Road Staveley Chesterfield S43 3PT on 2014-07-04
dot icon08/08/2013
Liquidators' statement of receipts and payments to 2013-07-31
dot icon07/08/2012
Statement of affairs with form 4.19
dot icon07/08/2012
Appointment of a voluntary liquidator
dot icon07/08/2012
Resolutions
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/11/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon20/09/2010
Director's details changed for Adrian David Kitch on 2010-08-22
dot icon20/09/2010
Director's details changed for Antony William Boswell on 2010-08-22
dot icon29/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon22/09/2009
Return made up to 22/08/09; full list of members
dot icon20/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon09/12/2008
Return made up to 22/08/08; full list of members
dot icon09/12/2008
Director and secretary's change of particulars / adrian kitch / 10/12/2008
dot icon09/12/2008
Director's change of particulars / antony boswell / 10/12/2008
dot icon02/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon24/09/2007
Return made up to 22/08/07; full list of members
dot icon11/03/2007
Director resigned
dot icon17/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/01/2007
Return made up to 22/08/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/10/2005
Return made up to 22/08/05; full list of members
dot icon27/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/09/2004
Return made up to 22/08/04; full list of members
dot icon15/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/09/2003
Return made up to 22/08/03; full list of members
dot icon23/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/11/2002
Return made up to 22/08/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/09/2001
Return made up to 22/08/01; full list of members
dot icon21/06/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon08/04/2001
New director appointed
dot icon28/02/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon09/10/2000
Director resigned
dot icon20/09/2000
Ad 27/07/00--------- £ si 25000@1
dot icon20/09/2000
Nc inc already adjusted 25/07/00
dot icon20/09/2000
Resolutions
dot icon20/09/2000
Return made up to 22/08/00; full list of members
dot icon19/09/2000
Declaration of satisfaction of mortgage/charge
dot icon17/09/2000
Director resigned
dot icon15/09/1999
Return made up to 22/08/99; full list of members
dot icon31/08/1999
Memorandum and Articles of Association
dot icon31/08/1999
Resolutions
dot icon31/08/1999
Resolutions
dot icon31/08/1999
Conve 20/08/99
dot icon30/08/1999
New director appointed
dot icon30/08/1999
New director appointed
dot icon30/08/1999
Director resigned
dot icon30/08/1999
Director resigned
dot icon23/08/1999
Particulars of mortgage/charge
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon02/07/1999
Particulars of mortgage/charge
dot icon01/11/1998
Full accounts made up to 1998-03-31
dot icon21/09/1998
New director appointed
dot icon21/09/1998
Return made up to 22/08/98; full list of members
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon23/12/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon21/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sambrook, Emma
Director
20/08/1999 - 30/06/2000
3
Copisarow, Edward Ellis
Director
20/08/1999 - 25/07/2000
6
Thompson, Clint Harold
Director
22/08/1997 - 02/09/1997
14
Kitch, Adrian David
Director
01/09/1997 - Present
-
Kitch, Samantha Astri
Director
28/02/1998 - 19/02/2001
-

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 SERVICES MIDLANDS LIMITED

PRIORITY SERVICES MIDLANDS LIMITED is an(a) Dissolved company incorporated on 21/08/1997 with the registered office located at First Floor, Block A, Loversall Court Tickhill Road, Balby, Doncaster, South Yorkshire DN4 8QG. There are currently 3 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 SERVICES MIDLANDS LIMITED?

toggle

PRIORITY SERVICES MIDLANDS LIMITED is currently Dissolved. It was registered on 21/08/1997 and dissolved on 29/10/2014.

Where is PRIORITY SERVICES MIDLANDS LIMITED located?

toggle

PRIORITY SERVICES MIDLANDS LIMITED is registered at First Floor, Block A, Loversall Court Tickhill Road, Balby, Doncaster, South Yorkshire DN4 8QG.

What does PRIORITY SERVICES MIDLANDS LIMITED do?

toggle

PRIORITY SERVICES MIDLANDS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PRIORITY SERVICES MIDLANDS LIMITED?

toggle

The latest filing was on 29/10/2014: Final Gazette dissolved following liquidation.