Active - Proposal to Strike off
Company Information for PRYOR AND HOWARD (1988) LIMITED
BUILDING 9 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8WW,
|
Company Registration Number
02254066
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRYOR AND HOWARD (1988) LIMITED | |
Legal Registered Office | |
BUILDING 9 CROXLEY PARK HATTERS LANE WATFORD WD18 8WW Other companies in PO15 | |
Company Number | 02254066 | |
---|---|---|
Company ID Number | 02254066 | |
Date formed | 1988-05-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-05 19:47:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JUSTIN ELSEY |
||
JACQUELINE FIELDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELANGELO STEFANI |
Director | ||
DEBRA MARGARET REYNOLDS |
Director | ||
MARCO COSTANTINO |
Director | ||
THOMAS PETER LANGMAID FORD |
Director | ||
DAVID ROY WEST |
Company Secretary | ||
DAVID ROY WEST |
Director | ||
ORIOL MILLET LOPEZ |
Company Secretary | ||
ORIOL MILLET LOPEZ |
Director | ||
COLIN BLEBTA |
Director | ||
BARRY JOHN SKEET |
Director | ||
LESLIE HARVEY SWINDELLS |
Director | ||
TOMAS SETTEVIK |
Director | ||
JOHN LLOYD DAVIES |
Director | ||
DANIEL THOMAS CALDON |
Director | ||
SIMON HARTLEY PICKFORD |
Company Secretary | ||
JOHN COPLEY |
Director | ||
SIMON HARTLEY PICKFORD |
Director | ||
ROBERT BARKER |
Company Secretary | ||
ROBERT BARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TISSUE SCIENCE LABORATORIES LIMITED | Director | 2016-11-18 | CURRENT | 1999-01-07 | Active | |
CDK U.K. LIMITED | Director | 2016-11-01 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
INBRAND UK LIMITED | Director | 2016-11-01 | CURRENT | 1989-05-17 | Active - Proposal to Strike off | |
INBRAND HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1992-01-02 | Active - Proposal to Strike off | |
ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1992-01-23 | Active - Proposal to Strike off | |
LAFAYETTE HEALTHCARE, LIMITED | Director | 2016-11-01 | CURRENT | 1995-11-06 | Active - Proposal to Strike off | |
COVIDIEN (UK) COMMERCIAL LIMITED | Director | 2016-11-01 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
COVIDIEN HEALTHCARE HOLDING UK LIMITED | Director | 2016-11-01 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
INBRAND LIMITED | Director | 2016-11-01 | CURRENT | 1988-08-09 | Active - Proposal to Strike off | |
COVIDIEN UK LIMITED | Director | 2016-11-01 | CURRENT | 1937-01-29 | Active - Proposal to Strike off | |
COVIDIEN (UK) MANUFACTURING LIMITED | Director | 2016-11-01 | CURRENT | 2000-07-19 | Active - Proposal to Strike off | |
CORVENTIS LIMITED | Director | 2014-06-20 | CURRENT | 2008-08-14 | Dissolved 2015-09-29 | |
CARDIOCOM UK LTD | Director | 2013-08-12 | CURRENT | 2011-08-12 | Dissolved 2017-04-04 | |
MEDTRONIC PHYSIO-CONTROL LIMITED | Director | 2012-11-20 | CURRENT | 1994-03-24 | Dissolved 2013-12-24 | |
MEDTRONIC LIMITED | Director | 2012-02-01 | CURRENT | 1972-09-08 | Active | |
HEARTWARE (UK) LIMITED | Director | 2017-02-14 | CURRENT | 2010-02-19 | Active | |
TISSUE SCIENCE LABORATORIES LIMITED | Director | 2016-11-18 | CURRENT | 1999-01-07 | Active | |
CDK U.K. LIMITED | Director | 2016-11-01 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
INBRAND UK LIMITED | Director | 2016-11-01 | CURRENT | 1989-05-17 | Active - Proposal to Strike off | |
INBRAND HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1992-01-02 | Active - Proposal to Strike off | |
ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1992-01-23 | Active - Proposal to Strike off | |
LAFAYETTE HEALTHCARE, LIMITED | Director | 2016-11-01 | CURRENT | 1995-11-06 | Active - Proposal to Strike off | |
COVIDIEN (UK) COMMERCIAL LIMITED | Director | 2016-11-01 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
COVIDIEN HEALTHCARE HOLDING UK LIMITED | Director | 2016-11-01 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
INBRAND LIMITED | Director | 2016-11-01 | CURRENT | 1988-08-09 | Active - Proposal to Strike off | |
COVIDIEN UK LIMITED | Director | 2016-11-01 | CURRENT | 1937-01-29 | Active - Proposal to Strike off | |
COVIDIEN (UK) MANUFACTURING LIMITED | Director | 2016-11-01 | CURRENT | 2000-07-19 | Active - Proposal to Strike off | |
CARDIOCOM UK LTD | Director | 2013-08-12 | CURRENT | 2011-08-12 | Dissolved 2017-04-04 | |
MEDTRONIC LIMITED | Director | 2011-02-07 | CURRENT | 1972-09-08 | Active | |
ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED | Director | 2010-11-22 | CURRENT | 1979-12-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE | |
AD02 | Register inspection address changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE FIELDING | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM 4500 Parkway Whiteley Fareham Hampshire PO15 7NY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA REYNOLDS | |
AP01 | DIRECTOR APPOINTED MR MARK JUSTIN ELSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELANGELO STEFANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO COSTANTINO | |
AP01 | DIRECTOR APPOINTED MR MICHELANGELO STEFANI | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MARCO COSTANTINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FORD | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 03/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 03/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS | |
AR01 | 03/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 30/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WEST | |
AP01 | DIRECTOR APPOINTED MR THOMAS FORD | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY WEST / 03/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBRA REYNOLDS / 03/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ORIOL MILLET LOPEZ | |
288b | APPOINTMENT TERMINATED SECRETARY ORIOL MILLET LOPEZ | |
288a | DIRECTOR APPOINTED DEBRA REYNOLDS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ORIOL MILLET LOPEZ / 29/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WEST / 29/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0FN | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 2 ELMWOOD CHINEHAM BUSINESS PARK CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WG | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRYOR AND HOWARD (1988) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |