London
NW1 8PS
Director Name | Mr Martin Paul Forristal |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Publivan |
Country of Residence | England |
Correspondence Address | 7 Priory Crescent Wembley Middlesex HA0 2QQ |
Director Name | Mr David William Lee |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 January 2011) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Anglers Retreat Cricketfield Road West Drayton Middlesex UB7 7HG |
Registered Address | Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Goat Hall |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
12 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Director's details changed for Mr Phillip Christopher Dunne on 9 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Phillip Christopher Dunne on 9 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Phillip Christopher Dunne on 9 March 2011 (2 pages) |
2 February 2011 | Appointment of Mr Phillip Christopher Dunne as a director (2 pages) |
2 February 2011 | Termination of appointment of David Lee as a director (1 page) |
2 February 2011 | Termination of appointment of David Lee as a director (1 page) |
2 February 2011 | Appointment of Mr Phillip Christopher Dunne as a director (2 pages) |
1 November 2010 | Company name changed priory courier services LIMITED\certificate issued on 01/11/10
|
1 November 2010 | Termination of appointment of Martin Forristal as a director (1 page) |
1 November 2010 | Appointment of Mr David William Lee as a director (2 pages) |
1 November 2010 | Appointment of Mr David William Lee as a director (2 pages) |
1 November 2010 | Resolutions
|
1 November 2010 | Termination of appointment of Martin Forristal as a director (1 page) |
12 May 2010 | Incorporation (43 pages) |
12 May 2010 | Incorporation (43 pages) |