About

Registered Number: 05645703
Date of Incorporation: 06/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 107 The Broadway, Leigh On Sea, Essex, SSP 1PG

 

Pryor Project Management Ltd was founded on 06 December 2005 with its registered office in Essex. The companies directors are listed as Pryor, Christine Nora, Pryor, Emma Jayne at Companies House. We do not know the number of employees at Pryor Project Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRYOR, Christine Nora 07 June 2010 - 1
PRYOR, Emma Jayne 04 April 2006 06 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
DISS16(SOAS) - N/A 18 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS16(SOAS) - N/A 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 20 February 2012
DISS40 - Notice of striking-off action discontinued 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 30 December 2010
TM02 - Termination of appointment of secretary 14 July 2010
AP03 - Appointment of secretary 14 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 20 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
363s - Annual Return 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
NEWINC - New incorporation documents 06 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.