Company NamePriory Motor Group Limited
Company StatusConverted / Closed
Company Number02617581
CategoryConverted/Closed
Incorporation Date5 June 1991(32 years, 10 months ago)
Previous NameLlaethdai De Cymru Cyfyngedig

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Murray Allan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleFinancial Services Controller
Correspondence Address89 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameNeil Arnold
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCeo North Eastern Region
Correspondence Address41 Broadway
Tynemouth
Tyne & Wear
NE30 2LL
Director NameThomas McVinnie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Correspondence Address24 Gretna Road
Denton Bank
Newcastle Upon Tyne
NE15 7PE
Secretary NameCaroline Jane Wood
NationalityBritish
StatusCurrent
Appointed05 July 2004(13 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address24 Fieldhead Avenue
Bamford
Rochdale
Lancashire
OL11 5JU
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1992(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 05 July 2004)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 05 July 2004)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts10 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

6 June 2005Particulars of mortgage/charge (3 pages)
16 December 2004Resolutions
  • RES13 ‐ Conversion to ip 22/11/04
(3 pages)
16 December 2004Certificate of registration of a Friendly Society (1 page)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (2 pages)
19 July 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
27 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
27 August 2002Return made up to 31/07/02; full list of members (5 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
6 September 2000Return made up to 31/07/00; no change of members (6 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
30 September 1999Return made up to 31/07/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
26 November 1997Company name changed llaethdai de cymru CYFYNGEDIG\certificate issued on 27/11/97 (2 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
9 August 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
5 June 1991Incorporation (12 pages)