About

Registered Number: 06655015
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2019 (4 years and 7 months ago)
Registered Address: Suite 1, Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

 

St Mary's Priory House Company Ltd was registered on 23 July 2008 and has its registered office in South Wales. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Sheila Mary 23 July 2008 - 1
TITCHENER, Christopher Henry 03 April 2013 - 1
BATTERSBY, Janet Elizabeth 12 March 2015 28 March 2017 1
Corporate Appointments Limited 23 July 2008 23 July 2008 1
PHILLIPS, Robert Owen 31 October 2011 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
DIAMOND, Hazel 12 March 2015 - 1
SMITH, Robin Charles 01 January 2010 18 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2019
LIQ14 - N/A 19 June 2019
AD01 - Change of registered office address 31 January 2019
AD01 - Change of registered office address 11 May 2018
RESOLUTIONS - N/A 01 May 2018
LIQ02 - N/A 01 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2018
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP03 - Appointment of secretary 04 September 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 07 June 2015
TM01 - Termination of appointment of director 07 June 2015
AA - Annual Accounts 01 September 2014
TM02 - Termination of appointment of secretary 20 August 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 October 2013
CH03 - Change of particulars for secretary 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
CH01 - Change of particulars for director 21 October 2013
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 26 September 2013
RESOLUTIONS - N/A 29 July 2013
MEM/ARTS - N/A 29 July 2013
CC04 - Statement of companies objects 29 July 2013
AR01 - Annual Return 23 July 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 21 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP03 - Appointment of secretary 09 April 2010
AA01 - Change of accounting reference date 23 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2009
363a - Annual Return 05 August 2009
353 - Register of members 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.