Company NamePriorywood Properties Limited
Company StatusDissolved
Company Number05400174
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameMarchbalam Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Norman Richard Powell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Benfleet Road
Benfleet
Essex
SS7 1QG
Secretary NameMrs Maura Powell
NationalityBritish
StatusClosed
Appointed08 May 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Benfleet Road
Benfleet
Essex
SS7 1QG
Director NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Secretarial Technician
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameNatalie Claire Ellis
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 High Woolaston
Lydney
Gloucestershire
GL15 6PX
Wales
Director NameMr Alastair James Capon
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 08 May 2006)
RoleSurveyor
Correspondence AddressLittle Tafflin
Chapel Road
Tolleshunt Darcy
Essex
CM9 8TL
Director NameRichard Leonard Webster
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 08 May 2006)
RoleCompany Director
Correspondence Address6 Ropers Yard
Brentwood
Essex
CM14 4BG
Secretary NameRichard Leonard Webster
NationalityBritish
StatusResigned
Appointed20 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 08 May 2006)
RoleCompany Director
Correspondence Address6 Ropers Yard
Brentwood
Essex
CM14 4BG

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
10 July 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: mundon road maldon essex CM9 6PP (1 page)
26 May 2006New secretary appointed (2 pages)
12 April 2006Return made up to 21/03/06; full list of members (5 pages)
6 March 2006Director's particulars changed (1 page)
12 May 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Location of register of members (1 page)
12 May 2005Registered office changed on 12/05/05 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
21 March 2005Incorporation (16 pages)