This company is commonly known as Prius Corporation Limited. The company was founded 20 years ago and was given the registration number 05052794. The firm's registered office is in BOLTON. You can find them at Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PRIUS CORPORATION LIMITED |
---|---|---|
Company Number | : | 05052794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 February 2004 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
277, Stockport Road, Ashton-Under-Lyne, United Kingdom, OL7 0NT | Secretary | 07 December 2007 | Active |
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT | Secretary | 26 January 2015 | Active |
Spring Valley, Horrocks Road, Bolton, BL7 0QJ | Secretary | 23 February 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 23 February 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 23 February 2004 | Active |
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT | Director | 01 April 2015 | Active |
29a, Coombe Road, New Malden, England, KT3 4PX | Director | 23 July 2018 | Active |
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT | Director | 15 February 2018 | Active |
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT | Director | 01 May 2016 | Active |
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT | Director | 26 February 2015 | Active |
277, Stockport Road, Ashton-Under-Lyne, OL7 0NT | Director | 19 December 2014 | Active |
277, Stockport Road, Ashton-Under-Lyne, United Kingdom, OL7 0NT | Director | 23 February 2004 | Active |
18, Kansas Avenue, Salford, England, M50 2GL | Director | 25 November 2014 | Active |
277, Stockport Road, Ashton-Under-Lyne, United Kingdom, OL7 0NT | Director | 01 November 2004 | Active |
277, Stockport Road, Ashton-Under-Lyne, United Kingdom, OL7 0NT | Director | 01 November 2004 | Active |
Mr Keith Robert Edwards | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Obs Recovery, 106 Bradley House, Bolton, BL2 6RT |
Nature of control | : |
|
Mr Brian Taylor | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Kansas Avenue, Salford, England, M50 2GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-08-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-08-21 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-07-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-02-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-12-09 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Insolvency | Liquidation court order miscellaneous. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.