About

Registered Number: 04773560
Date of Incorporation: 21/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2017 (6 years and 7 months ago)
Registered Address: Cecil House Foster Street, Harlow Common, Harlow, Essex, CM17 9HY

 

Established in 2003, Cj Pryor (Holdings) Ltd have registered office in Harlow in Essex. We do not know the number of employees at this organisation. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2017
L64.07 - Release of Official Receiver 24 May 2017
RP04AR01 - N/A 07 December 2016
COCOMP - Order to wind up 29 September 2016
AR01 - Annual Return 09 September 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 26 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 12 June 2014
MR01 - N/A 15 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 15 December 2011
RESOLUTIONS - N/A 21 September 2011
SH01 - Return of Allotment of shares 21 September 2011
TM02 - Termination of appointment of secretary 16 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 08 October 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2014 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.