Company NamePriorshow Limited
Company StatusDissolved
Company Number02279258
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 29 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Director NameMrs Christine Mary Butterworth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 29 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Secretary NameMrs Christine Mary Butterworth
NationalityBritish
StatusClosed
Appointed07 November 1991(3 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
S York
S75 4DW
Director NameJanet Gledhill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Weetshaw Lane
Cudworth
Barnsley
South Yorkshire
S72 8BL

Location

Registered AddressDeb House 19 Middlewoods Way
Whamcliffe Business Park
Carlton
Barnsley
S71 4RA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardRoyston
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£322,673
Cash£366
Current Liabilities£323,060

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1,000
(5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1,000
(5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Anthony Butterworth on 25 October 2009 (2 pages)
25 November 2009Director's details changed for Anthony Butterworth on 25 October 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Christine Mary Butterworth on 25 October 2009 (2 pages)
25 November 2009Director's details changed for Christine Mary Butterworth on 25 October 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 25/10/08; full list of members (3 pages)
15 December 2008Return made up to 25/10/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 25/10/07; no change of members
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
6 November 2007Return made up to 25/10/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2006Return made up to 25/10/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Return made up to 25/10/05; full list of members (7 pages)
21 November 2005Return made up to 25/10/05; full list of members (7 pages)
19 October 2005Registered office changed on 19/10/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
22 September 2005Registered office changed on 22/09/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page)
22 September 2005Registered office changed on 22/09/05 from: abtech house lakeside calder island way wakefield west yorkshire WF2 7AW (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Registered office changed on 10/11/04 from: 6 high street royston barnsley south yorkshire, S71 4RA (1 page)
10 November 2004Registered office changed on 10/11/04 from: 6 high street royston barnsley south yorkshire, S71 4RA (1 page)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
8 November 2004Return made up to 25/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Return made up to 07/11/03; full list of members (7 pages)
17 December 2003Return made up to 07/11/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Return made up to 07/11/02; full list of members (7 pages)
3 December 2002Return made up to 07/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2001Return made up to 07/11/01; full list of members (7 pages)
5 December 2001Return made up to 07/11/01; full list of members (7 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 November 2000Return made up to 07/11/00; full list of members (7 pages)
21 November 2000Return made up to 07/11/00; full list of members (7 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
30 November 1999Return made up to 07/11/99; full list of members (7 pages)
30 November 1999Return made up to 07/11/99; full list of members (7 pages)
20 October 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 October 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 September 1999New director appointed (3 pages)
20 September 1999New director appointed (3 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
4 December 1998Return made up to 07/11/98; no change of members (4 pages)
4 December 1998Return made up to 07/11/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 December 1997Return made up to 07/11/97; no change of members (4 pages)
9 December 1997Return made up to 07/11/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 November 1996Return made up to 07/11/96; full list of members (6 pages)
28 November 1996Return made up to 07/11/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 November 1995Return made up to 07/11/95; no change of members (4 pages)
23 November 1995Return made up to 07/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
9 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 July 1988Incorporation (9 pages)
21 July 1988Incorporation (9 pages)