PRIORY RANGE LIMITED

Register to unlock more data on OkredoRegister

PRIORY RANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01292084

Incorporation date

23/12/1976

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1976)
dot icon19/08/2011
Final Gazette dissolved following liquidation
dot icon19/05/2011
Return of final meeting in a members' voluntary winding up
dot icon05/01/2011
Appointment of a voluntary liquidator
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Declaration of solvency
dot icon05/01/2011
Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT on 2011-01-05
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon06/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon05/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon05/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon11/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon20/08/2009
Accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 01/06/09; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon26/02/2009
Director appointed thierry lambert
dot icon26/02/2009
Appointment Terminated Director roland lazard
dot icon01/09/2008
Director appointed alun roy oxenham
dot icon28/08/2008
Director appointed roland lazard
dot icon28/08/2008
Secretary appointed alun roy oxenham
dot icon28/08/2008
Registered office changed on 28/08/2008 from po box 17 226 dallow road luton bedfordshire LU1 1JG
dot icon27/08/2008
Appointment Terminated Secretary amitabh sharma
dot icon27/08/2008
Appointment Terminated Director amitabh sharma
dot icon27/08/2008
Appointment Terminated Director guy naylor
dot icon27/08/2008
Appointment Terminated Director robert dandy
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon31/03/2008
Accounts made up to 2007-12-31
dot icon19/07/2007
Return made up to 01/06/07; full list of members
dot icon17/04/2007
Accounts made up to 2006-12-31
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon24/04/2006
Accounts made up to 2005-12-31
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon10/06/2005
Accounts made up to 2004-12-31
dot icon10/06/2005
Return made up to 01/06/05; full list of members
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned;director resigned
dot icon05/07/2004
Director resigned
dot icon09/06/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 01/06/04; full list of members
dot icon09/06/2004
Director resigned
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon04/06/2003
Accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 01/06/03; full list of members
dot icon14/07/2002
Return made up to 05/06/02; full list of members
dot icon09/07/2002
Accounts made up to 2001-12-31
dot icon18/04/2002
Director resigned
dot icon12/06/2001
Accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon15/06/2000
Accounts made up to 1999-12-31
dot icon15/06/2000
Return made up to 05/06/00; full list of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 05/06/99; no change of members
dot icon25/06/1999
Secretary's particulars changed;director's particulars changed
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 05/06/98; no change of members
dot icon11/11/1997
Certificate of change of name
dot icon23/10/1997
Return made up to 13/10/97; full list of members
dot icon29/09/1997
Full accounts made up to 1997-04-05
dot icon23/07/1997
Registered office changed on 23/07/97 from: 462 bath road slough berkshire SL1 6BQ
dot icon13/05/1997
Accounting reference date shortened from 05/04/98 to 31/12/97
dot icon12/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Declaration of assistance for shares acquisition
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Secretary resigned;director resigned
dot icon12/05/1997
New secretary appointed;new director appointed
dot icon12/05/1997
Accounting reference date shortened from 31/05/97 to 05/04/97
dot icon14/04/1997
Particulars of mortgage/charge
dot icon14/11/1996
Return made up to 23/10/96; no change of members
dot icon14/11/1996
Full accounts made up to 1996-05-31
dot icon22/11/1995
Accounts for a small company made up to 1995-05-31
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Return made up to 23/10/95; full list of members
dot icon22/12/1994
Auditor's resignation
dot icon07/11/1994
Full accounts made up to 1994-05-31
dot icon07/11/1994
Return made up to 23/10/94; full list of members
dot icon05/08/1994
Director's particulars changed
dot icon23/11/1993
Return made up to 23/10/93; no change of members
dot icon12/10/1993
Full accounts made up to 1993-05-31
dot icon13/11/1992
Full accounts made up to 1992-05-31
dot icon13/11/1992
Return made up to 23/10/92; no change of members
dot icon13/11/1991
Full accounts made up to 1991-05-31
dot icon13/11/1991
Return made up to 23/11/91; full list of members
dot icon19/11/1990
Full accounts made up to 1990-05-31
dot icon19/11/1990
Return made up to 23/11/90; full list of members
dot icon07/12/1989
Accounting reference date shortened from 30/06 to 31/05
dot icon20/11/1989
Full accounts made up to 1989-05-31
dot icon20/11/1989
Return made up to 17/11/89; full list of members
dot icon16/12/1988
Full accounts made up to 1988-05-31
dot icon08/12/1988
Return made up to 18/11/88; full list of members
dot icon27/11/1987
Full accounts made up to 1987-05-31
dot icon27/11/1987
Return made up to 20/11/87; full list of members
dot icon24/11/1986
Full accounts made up to 1986-05-31
dot icon24/11/1986
Return made up to 21/11/86; full list of members
dot icon23/12/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amitabh
Director
29/12/2005 - 26/08/2008
55
Jones, Howard Maurice
Director
07/04/1997 - 02/05/2005
3
Moore, Philip Edward
Director
18/08/2010 - Present
155
Oxenham, Alun Roy
Director
26/08/2008 - Present
235
Lazard, Roland, Mr.
Director
26/08/2008 - 24/02/2009
166

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 RANGE LIMITED

PRIORY RANGE LIMITED is an(a) Dissolved company incorporated on 23/12/1976 with the registered office located at Tower Bridge House, St Katharine's Way, London E1W 1DD. 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 RANGE LIMITED?

toggle

PRIORY RANGE LIMITED is currently Dissolved. It was registered on 23/12/1976 and dissolved on 19/08/2011.

Where is PRIORY RANGE LIMITED located?

toggle

PRIORY RANGE LIMITED is registered at Tower Bridge House, St Katharine's Way, London E1W 1DD.

What is the latest filing for PRIORY RANGE LIMITED?

toggle

The latest filing was on 19/08/2011: Final Gazette dissolved following liquidation.