Company NameC.J. Pryor (Surveys) Limited
Company StatusDissolved
Company Number01297794
CategoryPrivate Limited Company
Incorporation Date9 February 1977(47 years, 2 months ago)
Dissolution Date1 February 2000 (24 years, 2 months ago)
Previous NameC.J. Pryor (Landscape Services) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Allan Edward Gordon Gifford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address63 The Fortunes
Harlow
Essex
CM18 6PH
Director NameMr Cecil John Pryor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSearles Farm
Foster Street
Harlow
Essex
CM17 9HX
Director NameMr Roger Gerald Pryor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollington Hall
Ugley
Bishops Stortford
Herts
CM22 6HS
Secretary NameMr Allan Edward Gordon Gifford
NationalityBritish
StatusClosed
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address63 The Fortunes
Harlow
Essex
CM18 6PH
Director NameChristopher Charles Woods
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 01 February 2000)
RoleLand Surveyor
Correspondence Address1 Manchester Close
Stevenage
Hertfordshire
SG1 4TQ

Location

Registered AddressCecil House
Foster Street
Harlow Common Harlow
Essex
CM17 9HY
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 September 1998Return made up to 18/09/98; no change of members (5 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
29 September 1997Return made up to 18/09/97; no change of members (5 pages)
22 May 1997Registered office changed on 22/05/97 from: searles foster st harlow essex CM17 9HY (1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
9 October 1996Return made up to 18/09/96; full list of members (7 pages)
8 January 1996Ad 20/12/95--------- £ si 908@1=908 £ ic 92/1000 (2 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
22 September 1995Return made up to 18/09/95; change of members (8 pages)
14 August 1995Memorandum and Articles of Association (22 pages)
8 August 1995Nc inc already adjusted 21/07/95 (1 page)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)