Company Name00359466 Limited
DirectorsSteven Anthony Oxley and Simon Charles Hathaway
Company StatusActive
Company Number00359466
CategoryPrivate Limited Company
Incorporation Date22 February 1940(84 years, 1 month ago)
Previous NamePriestleys Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NameMr Steven Anthony Oxley
NationalityBritish
StatusCurrent
Appointed25 December 1993(53 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address25 Kensington Road
Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director NameMr Steven Anthony Oxley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(58 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Kensington Road
Birdcage Lane
Halifax
West Yorkshire
HX3 0HN
Director NameMr Simon Charles Hathaway
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(60 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Oulton Crescent
Potters Bar
Hertfordshire
EN6 3ED
Director NameGraham Michael Creswick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(51 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairview Farmhouse
Brackenthwaite Lane Pannal
Harrogate
North Yorkshire
HG3 1PL
Director NameMr Keith Arthur Halliday
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(51 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1993)
RoleCompany Director
Correspondence Address24 Effingham Road
Harden
Bingley
West Yorkshire
BD16 1LQ
Secretary NameGraham Michael Creswick
NationalityBritish
StatusResigned
Appointed30 May 1991(51 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairview Farmhouse
Brackenthwaite Lane Pannal
Harrogate
North Yorkshire
HG3 1PL
Secretary NameMr Nicholas Sowden Butler
NationalityBritish
StatusResigned
Appointed30 September 1992(52 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Croft
Great Ouseburn
York
North Yorkshire
YO26 9RG
Director NameMr Barrymore James Spencer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(52 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressThe Hollies
Croft
Skegness
Lincolnshire
PE24 4SH
Secretary NameCarol Anne Watkinson
NationalityBritish
StatusResigned
Appointed12 January 1993(52 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 December 1993)
RoleCompany Director
Correspondence AddressThe House In The Woods
Brockwell Triangle
Sowerby Bridge
West Yorkshire
HX6 3PH
Director NameDavid Raistrick Horsman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(59 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2000)
RoleCompany Director
Correspondence Address3 The Grove
Moorhead
Shipley
West Yorkshire
BD18 4LD

Location

Registered AddressBlack Dyke Mills
Queensbury
Bradford
West Yorkshire
BD13 1QA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£154,726

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Next Accounts Due28 December 2002 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 December 2018Restoration by order of the court (3 pages)
18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
8 July 2001Return made up to 20/05/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
16 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
22 August 2000Return made up to 20/05/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
15 November 1999Return made up to 20/05/99; full list of members (6 pages)
18 August 1999New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
4 November 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
9 June 1998Return made up to 20/05/98; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
26 June 1997Return made up to 20/05/97; no change of members (6 pages)
7 November 1996Accounts for a dormant company made up to 29 February 1996 (3 pages)
8 July 1996Return made up to 20/05/96; no change of members (4 pages)
2 October 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
31 May 1995Return made up to 20/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)