PRIORY MAZE & GARDENS LIMITED

Register to unlock more data on OkredoRegister

PRIORY MAZE & GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03457596

Incorporation date

28/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

9a Mount Street, Cromer, Norfolk NR27 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1997)
dot icon11/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Amended total exemption small company accounts made up to 2009-12-31
dot icon03/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon22/12/2009
Director's details changed for Michael Charles William Tacchi on 2009-10-01
dot icon22/12/2009
Director's details changed for Elizabeth Jane Tacchi on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 29/10/08; full list of members
dot icon17/12/2008
Director and Secretary's Change of Particulars / elizabeth tacchi / 01/09/2008 / HouseName/Number was: , now: la carassou; Street was: 9 nelson road, now: chemin du pouy; Post Town was: sheringham, now: 64370 casteide candau; Region was: norfolk, now: ; Post Code was: NR26 8BU, now: ; Country was: , now: france
dot icon17/12/2008
Director's Change of Particulars / michael tacchi / 01/09/2008 / HouseName/Number was: , now: la carassou; Street was: 9 nelson road, now: chemin du pouy; Post Town was: sheringham, now: 64370 casteide candau; Region was: norfolk, now: ; Post Code was: NR26 8BU, now: ; Country was: , now: france
dot icon28/09/2008
Return made up to 29/10/07; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 29/10/06; full list of members
dot icon12/12/2006
Location of debenture register
dot icon12/12/2006
Location of register of members
dot icon12/12/2006
Registered office changed on 13/12/06 from: 9 nelson road sheringham norfolk NR26 8BU
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 29/10/05; full list of members
dot icon14/11/2005
Secretary's particulars changed;director's particulars changed
dot icon14/11/2005
Registered office changed on 15/11/05
dot icon29/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 29/10/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Particulars of mortgage/charge
dot icon16/11/2003
Return made up to 29/10/03; full list of members
dot icon16/11/2003
Director's particulars changed
dot icon15/04/2003
Registered office changed on 16/04/03 from: abbey farmhouse cromer road beeston regis sheringham norfolk NR26 8SF
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
New secretary appointed;new director appointed
dot icon15/04/2003
New director appointed
dot icon11/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/10/2002
Return made up to 29/10/02; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/11/2001
Return made up to 29/10/01; full list of members
dot icon11/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/11/2000
Return made up to 29/10/00; full list of members
dot icon24/09/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 29/10/99; full list of members
dot icon03/11/1999
Director's particulars changed
dot icon26/08/1999
Full accounts made up to 1998-12-31
dot icon30/12/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon14/12/1998
Return made up to 29/10/98; full list of members
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Registered office changed on 28/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
Director resigned
dot icon28/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/10/1997 - 28/10/1997
16011
London Law Services Limited
Nominee Director
28/10/1997 - 28/10/1997
15403
Clayton, Michael Lee
Director
06/11/1997 - 26/03/2003
2
Tacchi, Michael Charles William
Director
26/03/2003 - Present
1
Tacchi, Elizabeth Jane
Director
26/03/2003 - Present
1

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 MAZE & GARDENS LIMITED

PRIORY MAZE & GARDENS LIMITED is an(a) Dissolved company incorporated on 28/10/1997 with the registered office located at 9a Mount Street, Cromer, Norfolk NR27 9DB. 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 PRIORY MAZE & GARDENS LIMITED?

toggle

PRIORY MAZE & GARDENS LIMITED is currently Dissolved. It was registered on 28/10/1997 and dissolved on 11/06/2012.

Where is PRIORY MAZE & GARDENS LIMITED located?

toggle

PRIORY MAZE & GARDENS LIMITED is registered at 9a Mount Street, Cromer, Norfolk NR27 9DB.

What does PRIORY MAZE & GARDENS LIMITED do?

toggle

PRIORY MAZE & GARDENS LIMITED operates in the Growing of vegetables, horticultural specialities and nursery products (01.12 - SIC 2003) sector.

What is the latest filing for PRIORY MAZE & GARDENS LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via compulsory strike-off.