This company is commonly known as Central & Country (priorslee) Limited. The company was founded 8 years ago and was given the registration number 09943957. The firm's registered office is in CANNOCK. You can find them at 16 Heritage Park, Hayes Way, Cannock, Staffordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CENTRAL & COUNTRY (PRIORSLEE) LIMITED |
---|---|---|
Company Number | : | 09943957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2016 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Heritage Park, Hayes Way, Cannock, Staffordshire, England, WS11 7LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Goodall Street, Walsall, WS1 1QL | Secretary | 01 March 2016 | Active |
26-28, Goodall Street, Walsall, WS1 1QL | Director | 24 February 2016 | Active |
26-28, Goodall Street, Walsall, WS1 1QL | Director | 11 January 2016 | Active |
16, Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 11 January 2016 | Active |
Mr Nicholas Roderick Laight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | English |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Mr Peter Thomas Mellor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Officers | Appoint person secretary company with name date. | Download |
2016-02-24 | Officers | Appoint person director company with name date. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
2016-01-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.