About

Registered Number: 03390648
Date of Incorporation: 23/06/1997 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 6 months ago)
Registered Address: Unit 11 Kingfisher Business Park, Arthur Street, Redditch, Worcestershire, B98 8LG

 

Based in Redditch in Worcestershire, Priority Contracts Ltd was setup in 1997, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDINGTON, Robert Andrew 06 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WILLITS, Penny Jane 06 August 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 17 June 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 06 June 2012
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 15 June 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 01 June 2007
287 - Change in situation or address of Registered Office 22 June 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 05 October 2000
225 - Change of Accounting Reference Date 05 October 2000
363s - Annual Return 20 June 2000
DISS40 - Notice of striking-off action discontinued 13 June 2000
652C - Withdrawal of application for striking off 07 June 2000
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2000
652a - Application for striking off 31 March 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
RESOLUTIONS - N/A 12 August 1997
287 - Change in situation or address of Registered Office 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.