Company NamePriory Inns St Osyth Ltd
Company StatusDissolved
Company Number09464068
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Jason Amos
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(same day as company formation)
RoleSupermarket Assistant
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
17 June 2022Application to strike the company off the register (1 page)
15 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
8 March 2021Director's details changed for Mr Jason Amos on 1 March 2021 (2 pages)
30 April 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
9 March 2020Change of details for Mr Jason Amos as a person with significant control on 1 March 2020 (2 pages)
9 March 2020Notification of Lucie Amos as a person with significant control on 1 March 2020 (2 pages)
2 March 2020Registered office address changed from Jamesons 92 Station Road Clacton on Sea CO15 1SG England to 92 Station Road Clacton on Sea Essex CO15 1SG on 2 March 2020 (1 page)
2 March 2020Director's details changed for Mr Jason Amos on 26 February 2020 (2 pages)
2 March 2020Change of details for Mr Jason Amos as a person with significant control on 26 February 2020 (2 pages)
20 September 2019Director's details changed for Mr Jason Amos on 20 September 2019 (2 pages)
20 September 2019Change of details for Mr Jason Amos as a person with significant control on 20 September 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
4 March 2019Change of details for Mr Jason Amos as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Jason Amos on 1 March 2019 (2 pages)
27 February 2019Director's details changed for Mr Jason Amos on 27 February 2019 (2 pages)
27 February 2019Change of details for Mr Jason Amos as a person with significant control on 27 February 2019 (2 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr jason amos (2 pages)
19 April 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr jason amos (2 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 19/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(7 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 19/04/2016 as it was factually inaccurate or was derived from something factually inaccurate.
(7 pages)