About

Registered Number: 05799354
Date of Incorporation: 28/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2016 (7 years and 10 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Having been setup in 2006, Priority Management North Ltd has its registered office in Cleckheaton, it's status is listed as "Dissolved". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

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 14 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 April 2016
4.68 - Liquidator's statement of receipts and payments 25 September 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 23 September 2014
4.68 - Liquidator's statement of receipts and payments 24 March 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2013
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 24 September 2012
4.68 - Liquidator's statement of receipts and payments 27 March 2012
4.68 - Liquidator's statement of receipts and payments 27 September 2011
4.68 - Liquidator's statement of receipts and payments 23 March 2011
AD01 - Change of registered office address 13 April 2010
RESOLUTIONS - N/A 25 March 2010
RESOLUTIONS - N/A 25 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2010
4.20 - N/A 25 March 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
MEM/ARTS - N/A 27 July 2009
RESOLUTIONS - N/A 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
123 - Notice of increase in nominal capital 25 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 01 August 2008
353 - Register of members 31 July 2008
287 - Change in situation or address of Registered Office 23 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 26 July 2007
395 - Particulars of a mortgage or charge 03 February 2007
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.