Priorfields
Ashby
Leicestershire
LE65 1EA
Director Name | Michael Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1994(3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Director Of Finance |
Correspondence Address | Hollyhurst Lutterworth Road, Dunton Bassett Lutterworth Leicestershire LE17 5LF |
Director Name | Russell James Watkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1994(3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redruth Close Nuneaton Warwickshire CV11 6FG |
Secretary Name | Russell James Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1994(3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redruth Close Nuneaton Warwickshire CV11 6FG |
Director Name | Neil Scotney Henfrey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1996(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Vinehouse Close Thurcaston Leicester Leicestershire LE7 7JU |
Director Name | Michael Hoy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Sales Director |
Correspondence Address | 4 Ellis Close Quorn Loughborough Leicestershire LE12 8SH |
Director Name | Mr Peter Michael Hardy Preston |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Correspondence Address | Ashcroft 247 Station Road Rothley Leicester Leicestershire LE7 7LD |
Director Name | Mr Colin Clive Brown |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 February 2000) |
Role | Textile Sales Director |
Correspondence Address | Grey House Church Road Kibworth Leicester Leicestershire LE8 0NB |
Director Name | Kim North |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 1998) |
Role | Textile Sales Director |
Correspondence Address | 1 Charles Way Whetstone Leicester LE8 6WA |
Director Name | David John Parsons |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | Brace Cottage 11 Francis Lane Newton Burgoland Leicestershire LE67 2SD |
Director Name | Steven Antony Boyd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2001) |
Role | Sales Director |
Correspondence Address | 63 Hickton Road Swanwick Alfreton Derbyshire DE55 1AG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £16,234 |
Current Liabilities | £823,042 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 March 2007 | Dissolved (1 page) |
---|---|
6 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2006 | Liquidators statement of receipts and payments (6 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | O/C - replacement of liquidator (8 pages) |
2 September 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 September 2005 | Appointment of a voluntary liquidator (1 page) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Sec of state's release of liq (1 page) |
31 January 2005 | Liquidators statement of receipts and payments (6 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond street leeds west yorkshire LS1 2SN (1 page) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Liquidators statement of receipts and payments (6 pages) |
6 August 2003 | Liquidators statement of receipts and payments (6 pages) |
7 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2003 | O/C - replacement of liquidator (9 pages) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
31 January 2003 | Liquidators statement of receipts and payments (6 pages) |
12 November 2002 | Appointment of a voluntary liquidator (1 page) |
12 November 2002 | C/C - replacement of liquidator (10 pages) |
12 November 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2002 | Appointment of a voluntary liquidator (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Registered office changed on 06/02/02 from: victoria house 76 milton street nottingham NG1 3QY (1 page) |
25 January 2002 | Resolutions
|
25 January 2002 | Statement of affairs (5 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 14-24 colton street leicester LE1 1QA (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
11 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
9 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
26 May 1999 | Return made up to 24/05/99; no change of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
19 January 1999 | New director appointed (2 pages) |
23 September 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
19 June 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 24/05/98; full list of members (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 July 1997 | Return made up to 24/05/97; no change of members (6 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
17 June 1996 | Return made up to 24/05/96; no change of members (6 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: spearing waite 41 friar lane leicester LE1 5RB (1 page) |
30 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
30 August 1995 | Ad 07/11/94--------- £ si 98@1 (2 pages) |