Company NamePryors Hayes Development Company Limited
Company StatusDissolved
Company Number02712476
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePaul Arthur Ward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(2 months after company formation)
Appointment Duration7 years, 7 months (closed 15 February 2000)
RoleDeveloper
Correspondence AddressPryors Hayes
Willington Road
Oscroft
Tarvin Chester
CH3 8NL
Wales
Secretary NameSara Margaret Ward
NationalityBritish
StatusClosed
Appointed06 July 1992(2 months after company formation)
Appointment Duration7 years, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressPryors Hayes
Oscroft
Chester
CH3 8NL
Wales
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992
Appointment Duration3 months (resigned 06 July 1992)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1992
Appointment Duration3 months (resigned 06 July 1992)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressA.H. Tomlinson & Co
St John's Court
72 Gartside Street Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,188
Cash£27,743
Current Liabilities£175,710

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 January 2002Dissolved (1 page)
11 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2001Statement of affairs (7 pages)
31 May 2001Appointment of a voluntary liquidator (1 page)
9 May 2001Restoration by order of the court (1 page)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
28 June 1999Registered office changed on 28/06/99 from: pryors hayes oscroft, tarvin chester CH3 8NL (1 page)
9 June 1998Return made up to 06/05/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 July 1997Return made up to 06/05/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 06/05/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
4 October 1995Return made up to 06/05/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1993 (6 pages)
3 April 1995Return made up to 06/05/94; no change of members
  • 363(287) ‐ Registered office changed on 03/04/95
(4 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)