Harlow Common
Harlow
Essex
CM17 9HY
Director Name | Mr Roger Gerald Pryor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr David Brian Byford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 August 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Graeme Howard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Mr Allan Edward Gordon Gifford |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Secretary Name | Mr Allan Edward Gordon Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | pryor.co.uk |
---|
Registered Address | Cecil House Foster Street Harlow Common Harlow Essex CM17 9HY |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | 2 other UK companies use this postal address |
18k at £1 | Cecil John Pryor 49.71% Ordinary B |
---|---|
17.2k at £1 | Roger Gerald Pryor 47.53% Ordinary B |
1000 at £1 | Joan Boulton 2.76% Ordinary C |
1 at £1 | Cecil John Pryor 0.00% Ordinary A |
1 at £1 | Roger Gerald Pryor 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £27,114,653 |
Gross Profit | £4,465,444 |
Net Worth | £960,238 |
Cash | £60,727 |
Current Liabilities | £8,867,442 |
Latest Accounts | 29 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 April 2014 | Delivered on: 15 April 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2017 | Final Gazette dissolved following liquidation (1 page) |
24 May 2017 | Completion of winding up (1 page) |
24 May 2017 | Completion of winding up (1 page) |
7 December 2016 | Second filing of the annual return made up to 21 May 2016 (22 pages) |
7 December 2016 | Second filing of the annual return made up to 21 May 2016 (22 pages) |
29 September 2016 | Order of court to wind up (2 pages) |
29 September 2016 | Order of court to wind up (2 pages) |
9 September 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
18 September 2015 | Group of companies' accounts made up to 29 March 2015 (23 pages) |
18 September 2015 | Group of companies' accounts made up to 29 March 2015 (23 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 September 2014 | Registration of charge 047735600002, created on 17 September 2014 (34 pages) |
26 September 2014 | Registration of charge 047735600002, created on 17 September 2014 (34 pages) |
1 August 2014 | Group of companies' accounts made up to 30 March 2014 (23 pages) |
1 August 2014 | Group of companies' accounts made up to 30 March 2014 (23 pages) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
15 April 2014 | Registration of charge 047735600001 (20 pages) |
15 April 2014 | Registration of charge 047735600001 (20 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Group of companies' accounts made up to 1 April 2012 (23 pages) |
3 January 2013 | Group of companies' accounts made up to 1 April 2012 (23 pages) |
3 January 2013 | Group of companies' accounts made up to 1 April 2012 (23 pages) |
20 June 2012 | Appointment of Mr Graeme Howard as a director (2 pages) |
20 June 2012 | Appointment of Mr Graeme Howard as a director (2 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Group of companies' accounts made up to 3 April 2011 (21 pages) |
16 December 2011 | Group of companies' accounts made up to 3 April 2011 (21 pages) |
16 December 2011 | Group of companies' accounts made up to 3 April 2011 (21 pages) |
15 December 2011 | Termination of appointment of Allan Gifford as a director (1 page) |
15 December 2011 | Termination of appointment of Allan Gifford as a director (1 page) |
21 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
16 August 2011 | Termination of appointment of Allan Gifford as a secretary (1 page) |
16 August 2011 | Termination of appointment of Allan Gifford as a secretary (1 page) |
10 August 2011 | Statement of capital following an allotment of shares on 1 October 2003
|
10 August 2011 | Statement of capital following an allotment of shares on 1 October 2003
|
10 August 2011 | Statement of capital following an allotment of shares on 1 October 2003
|
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Group of companies' accounts made up to 28 March 2010 (25 pages) |
30 December 2010 | Group of companies' accounts made up to 28 March 2010 (25 pages) |
4 October 2010 | Appointment of Mr David Brian Byford as a director (2 pages) |
4 October 2010 | Appointment of Mr David Brian Byford as a director (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Group of companies' accounts made up to 29 March 2009 (24 pages) |
30 January 2010 | Group of companies' accounts made up to 29 March 2009 (24 pages) |
6 October 2009 | Secretary's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Cecil John Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Roger Gerald Pryor on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Allan Edward Gordon Gifford on 1 October 2009 (2 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 December 2008 | Group of companies' accounts made up to 30 March 2008 (24 pages) |
18 December 2008 | Group of companies' accounts made up to 30 March 2008 (24 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
5 December 2007 | Group of companies' accounts made up to 1 April 2007 (24 pages) |
5 December 2007 | Group of companies' accounts made up to 1 April 2007 (24 pages) |
5 December 2007 | Group of companies' accounts made up to 1 April 2007 (24 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
1 December 2006 | Group of companies' accounts made up to 2 April 2006 (24 pages) |
1 December 2006 | Group of companies' accounts made up to 2 April 2006 (24 pages) |
1 December 2006 | Group of companies' accounts made up to 2 April 2006 (24 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
24 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
24 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
24 January 2006 | Full accounts made up to 3 April 2005 (23 pages) |
6 June 2005 | Return made up to 21/05/05; full list of members
|
6 June 2005 | Return made up to 21/05/05; full list of members
|
2 February 2005 | Group of companies' accounts made up to 28 March 2004 (28 pages) |
2 February 2005 | Group of companies' accounts made up to 28 March 2004 (28 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
8 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
8 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
21 May 2003 | Incorporation (12 pages) |
21 May 2003 | Incorporation (12 pages) |