Company NamePriory Graphics Ltd
Company StatusDissolved
Company Number02695625
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Hague Gee
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(1 year, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleBusiness Consultant
Correspondence AddressEdge Lane Farm Edge Lane
Edge
Malpas
Cheshire
SY14 8JU
Wales
Director NameGary Alan Edwards
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address115 Longmeadow Road
Knowsley
Prescot
Merseyside
L34 0HW
Director NameJohn Stuart Hickson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleProduction Director
Correspondence Address14 Knowsley Road
Rainhill
Merseyside
L35 0PA
Director NamePeter Alan Mottram
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressHilltop 5 Bidston Road
Oxton
Birkenhead
Merseyside
L43 2JY
Secretary NamePeter Alan Mottram
NationalityBritish
StatusCurrent
Appointed26 May 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressHilltop 5 Bidston Road
Oxton
Birkenhead
Merseyside
L43 2JY
Director NameMr Richard Andrew Wilkinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameLisa Mary Young
NationalityBritish
StatusResigned
Appointed01 April 1992(3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 June 1992)
RoleSecretary
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
L41 5EU
Director NameStephen Anthony Hearty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address22 Brookland Road
Parkgate
South Wirral
Merseyside
L64 6SW
Secretary NameAlison Lesley Phillips
NationalityBritish
StatusResigned
Appointed18 June 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1994)
RoleCompany Director
Correspondence Address164 Rodney Street
Birkenhead
Merseyside
L41 2SD
Director NameAlison Lesley Phillips
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 May 1994)
RoleAccountant
Correspondence Address164 Rodney Street
Birkenhead
Merseyside
L41 2SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Leonard Harris & Partners
5th Floor 75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 November 2000Dissolved (1 page)
7 August 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
29 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (6 pages)
2 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 1996Appointment of a voluntary liquidator (1 page)
2 April 1996Statement of affairs (7 pages)
21 March 1996Appointment of a voluntary liquidator (1 page)
21 March 1996Statement of affairs (7 pages)
21 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1996Registered office changed on 26/02/96 from: 138 park rd north birkenhead merseyside L41 8AB (1 page)
8 August 1995Return made up to 10/03/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
29 April 1995Particulars of mortgage/charge (8 pages)