Company NamePriestman Equipment Limited
Company StatusDissolved
Company Number02574985
CategoryPrivate Limited Company
Incorporation Date18 January 1991(33 years, 3 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTracy D Pagliara
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2007)
RoleVice President
Correspondence Address2722 Wild Horse
Quincy
Adams Illinois 62301
United States
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2007)
RoleVice President
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Richard Marriott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleBuilder
Correspondence Address2 Whinhill Cottages
Station Road Ottringham
Hull
North Humberside
HU12 0BJ
Director NameMr Timothy Grant Dillon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2000)
RoleEngineer
Correspondence Address83 Tranby Lane
Anlaby
Hull
East Yorkshire
HU10 7DT
Secretary NameMr David John Latham
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressGreenways 19 The Triangle
North Ferriby North Humberside
East Yorkshire
HU14 3AT
Secretary NameMr Peter Roland Ockleton
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleEngineer
Correspondence Address6 St Phillips Road
Keyingham
Hull
North Humberside
HU12 9TD
Director NameStuart Newton Wreford Roderick
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 August 1994)
RoleSales Person
Correspondence Address24 Bowbridge Gardens
Bottesford
Nottingham
Nottinghamshire
NG13 0AZ
Director NameMiss Sandra Ollerenshaw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2000)
RoleAccountant
Correspondence Address6 Hilltop Drive
Hilltop Oughtibridge
Sheffield
S Yorkshire
S35 0AX
Secretary NameMiss Sandra Ollerenshaw
NationalityBritish
StatusResigned
Appointed01 January 1994(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2000)
RoleAccountant
Correspondence Address6 Hilltop Drive
Hilltop Oughtibridge
Sheffield
S Yorkshire
S35 0AX
Director NameMr Michael Clewes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address13 Beechwood Grove
Shipley
West Yorkshire
BD18 4JS
Director NameMr John Alfred Dunn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Pool Bank
Pool In Wharfedale
Otley
W Yorks
LS21 1EJ
Director NameMr Andrew Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed31 July 2000(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed19 July 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleCo Secretary
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Secretary NameAndrew Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(13 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Director NameMr Gareth Hywel Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Secretary NameMr Gareth Hywel Jones
NationalityBritish
StatusResigned
Appointed11 April 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£200,916
Current Liabilities£200,916

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
8 February 2006Return made up to 18/01/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
27 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
15 February 2005Return made up to 18/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
8 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (3 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (3 pages)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 February 2004Return made up to 18/01/04; full list of members (6 pages)
22 December 2003Full accounts made up to 31 March 2003 (7 pages)
24 February 2003Return made up to 18/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2002Full accounts made up to 31 March 2002 (11 pages)
1 August 2002Registered office changed on 01/08/02 from: rawdon court 20 leeds road rawdon, leeds west yorkshire LS19 6AX (1 page)
23 January 2002Full accounts made up to 31 March 2001 (16 pages)
23 January 2002Return made up to 18/01/02; full list of members (6 pages)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
9 February 2001Return made up to 18/01/01; full list of members (7 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Secretary's particulars changed;director's particulars changed (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
30 August 2000Full accounts made up to 31 March 2000 (16 pages)
14 February 2000Return made up to 18/01/00; full list of members (7 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
21 September 1999Registered office changed on 21/09/99 from: kingston internt'l business park hedon road kingston upon hull north humberside HU9 5PA (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (3 pages)
8 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Return made up to 18/01/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1998Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1998Return made up to 18/01/98; no change of members (4 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Return made up to 18/01/97; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Return made up to 18/01/96; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1994 (8 pages)
31 October 1995Particulars of mortgage/charge (6 pages)