Company NameR. Priestley (Plumbers) Limited
Company StatusDissolved
Company Number00987092
CategoryPrivate Limited Company
Incorporation Date17 August 1970(53 years, 8 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NameR. Priestley (Contractors) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ronald Priestley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(20 years, 9 months after company formation)
Appointment Duration30 years, 6 months (closed 02 November 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Secretary NameChristine Mary Loxley Priestley
NationalityBritish
StatusClosed
Appointed20 April 1999(28 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameDennis Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 April 1996)
RolePlumbing Contractor
Correspondence Address26 Newlands Avenue
Yeadon
Leeds
West Yorkshire
LS19 7PG
Secretary NameMr Ronald Priestley
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum House Farm
Darley
Harrogate
Yorkshire
HG3 2QF
Secretary NameGeoffrey Priestley
NationalityBritish
StatusResigned
Appointed01 October 1996(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressRose Cottage Long Lee Lane
Keighley
West Yorkshire
BD21 4RS

Location

Registered AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Ronald Priestley
99.90%
Ordinary
1 at £1Christine Priestley
0.10%
Ordinary

Financials

Year2014
Net Worth£3,818

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021First Gazette notice for voluntary strike-off (1 page)
5 August 2021Application to strike the company off the register (3 pages)
25 July 2021Micro company accounts made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (7 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (7 pages)
25 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Director's details changed for Ronald Priestley on 30 September 2014 (2 pages)
14 May 2015Secretary's details changed for Christine Mary Loxley Priestley on 30 September 2014 (1 page)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Director's details changed for Ronald Priestley on 30 September 2014 (2 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(3 pages)
14 May 2015Secretary's details changed for Christine Mary Loxley Priestley on 30 September 2014 (1 page)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Ronald Priestley on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Ronald Priestley on 9 May 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Ronald Priestley on 9 May 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
26 May 2009Return made up to 09/05/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
6 June 2007Return made up to 09/05/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 June 2006Return made up to 09/05/06; full list of members (2 pages)
13 June 2006Return made up to 09/05/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 June 2005Return made up to 09/05/05; full list of members (2 pages)
2 June 2005Return made up to 09/05/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 June 2003Return made up to 09/05/03; full list of members (6 pages)
13 June 2003Return made up to 09/05/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 July 2002Return made up to 09/05/02; full list of members (6 pages)
1 July 2002Return made up to 09/05/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
29 June 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 09/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Registered office changed on 04/11/99 from: the sidings station road guiseley leeds LS20 8BX (1 page)
4 November 1999Registered office changed on 04/11/99 from: the sidings station road guiseley leeds LS20 8BX (1 page)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 December 1997 (8 pages)
3 February 1999Full accounts made up to 31 December 1997 (8 pages)
31 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 July 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
3 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
22 May 1995Return made up to 09/05/95; no change of members (4 pages)
22 May 1995Return made up to 09/05/95; no change of members (4 pages)