PRIORY GLASS LIMITED

Register to unlock more data on OkredoRegister

PRIORY GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02660267

Incorporation date

04/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Latimer House, 5 Cumberland Place, Southampton SO15 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1991)
dot icon03/02/2015
Final Gazette dissolved following liquidation
dot icon03/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon14/09/2014
Liquidators' statement of receipts and payments to 2014-09-03
dot icon07/04/2014
Liquidators' statement of receipts and payments to 2014-03-03
dot icon02/10/2013
Liquidators' statement of receipts and payments to 2013-09-03
dot icon06/03/2013
Liquidators' statement of receipts and payments to 2013-03-03
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-09-03
dot icon12/03/2012
Liquidators' statement of receipts and payments to 2012-03-03
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-09-03
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-03-03
dot icon03/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/03/2010
Administrator's progress report to 2010-01-30
dot icon29/09/2009
Result of meeting of creditors
dot icon14/09/2009
Statement of administrator's proposal
dot icon12/08/2009
Registered office changed on 13/08/2009 from unit 3 avon trading park reid street christchurch dorset BH23 2BT
dot icon09/08/2009
Appointment of an administrator
dot icon13/11/2008
Return made up to 05/11/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/11/2007
Return made up to 05/11/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 05/11/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Resolutions
dot icon22/02/2006
£ ic 36002/26002 26/01/06 £ sr 10000@1=10000
dot icon04/12/2005
Return made up to 05/11/05; full list of members
dot icon03/10/2005
-
dot icon16/01/2005
Registered office changed on 17/01/05 from: stony lane christchurch dorset BH23 1HA
dot icon04/01/2005
Particulars of mortgage/charge
dot icon16/12/2004
New director appointed
dot icon24/11/2004
Return made up to 05/11/04; full list of members
dot icon05/10/2004
-
dot icon21/11/2003
Return made up to 05/11/03; full list of members
dot icon09/10/2003
-
dot icon20/11/2002
Return made up to 05/11/02; full list of members
dot icon23/05/2002
-
dot icon21/11/2001
Return made up to 05/11/01; full list of members
dot icon11/09/2001
-
dot icon19/01/2001
New director appointed
dot icon09/12/2000
Return made up to 05/11/00; full list of members
dot icon22/05/2000
-
dot icon01/12/1999
Return made up to 05/11/99; full list of members
dot icon13/10/1999
-
dot icon29/11/1998
Return made up to 05/11/98; full list of members
dot icon16/11/1998
Secretary resigned
dot icon25/08/1998
£ ic 50004/36002 31/07/98 £ sr 14002@1=14002
dot icon10/08/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon09/08/1998
Director resigned
dot icon09/08/1998
New secretary appointed
dot icon22/06/1998
-
dot icon03/12/1997
Return made up to 05/11/97; full list of members
dot icon25/08/1997
-
dot icon01/01/1997
Director resigned
dot icon03/12/1996
Return made up to 05/11/96; no change of members
dot icon06/05/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Registered office changed on 01/05/96 from: oxford house oxford road bournemouth dorset BH8 8HY
dot icon27/11/1995
Return made up to 05/11/95; full list of members
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 05/11/94; no change of members
dot icon15/06/1994
Full accounts made up to 1993-12-31
dot icon09/12/1993
Director's particulars changed
dot icon09/12/1993
Return made up to 05/11/93; no change of members
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
Return made up to 05/11/92; full list of members
dot icon12/05/1992
Certificate of change of name
dot icon10/05/1992
Ad 16/04/92--------- £ si 50002@1=50002 £ ic 2/50004
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Resolutions
dot icon10/05/1992
£ nc 100/100000 16/04/92
dot icon04/05/1992
Certificate of change of name
dot icon26/04/1992
Particulars of mortgage/charge
dot icon23/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Secretary resigned;new director appointed
dot icon21/04/1992
Secretary resigned;new director appointed
dot icon21/04/1992
New secretary appointed;director resigned;new director appointed
dot icon21/04/1992
Registered office changed on 22/04/92 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon21/04/1992
Accounting reference date notified as 31/12
dot icon04/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Corporate Director
05/11/1991 - 10/04/1992
126
Brown, Andrew Philip
Director
01/01/2001 - Present
6
Hunt, Derek Michael
Director
10/04/1992 - 30/11/1996
-
Brown, Andrew Philip
Secretary
31/07/1998 - Present
1
Brown, Bryan Howard
Director
10/04/1992 - Present
-

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 PRIORY GLASS LIMITED

PRIORY GLASS LIMITED is an(a) Dissolved company incorporated on 04/11/1991 with the registered office located at Latimer House, 5 Cumberland Place, Southampton SO15 2BH. There are currently 4 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 PRIORY GLASS LIMITED?

toggle

PRIORY GLASS LIMITED is currently Dissolved. It was registered on 04/11/1991 and dissolved on 03/02/2015.

Where is PRIORY GLASS LIMITED located?

toggle

PRIORY GLASS LIMITED is registered at Latimer House, 5 Cumberland Place, Southampton SO15 2BH.

What does PRIORY GLASS LIMITED do?

toggle

PRIORY GLASS LIMITED operates in the Shaping and processing of flat glass (26.12 - SIC 2003) sector.

What is the latest filing for PRIORY GLASS LIMITED?

toggle

The latest filing was on 03/02/2015: Final Gazette dissolved following liquidation.