Company NameR.J. Priestley & Son Limited
Company StatusDissolved
Company Number03513072
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date30 August 2014 (9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Margaret Priestley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
Station Road
Langworth
Lincolnshire
LN3 5BD
Director NameMr Reginald John Priestley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Station Road
Langworth
Lincoln
LN3 5BD
Secretary NameMr Reginald John Priestley
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Station Road
Langworth
Lincoln
LN3 5BD
Director NameMr Richard Graham Bell
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address51 Westfield Drive
North Greetwell
Lincoln
Lincolnshire
LN2 4RE
Director NameMr Ricky Kelly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2009(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address278 Calder Road
Lincoln
Lincolnshire
LN5 9TL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.rjpltd.com

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1M Priestley
50.00%
Ordinary
1 at 1R J Priestley
50.00%
Ordinary

Financials

Year2014
Net Worth-£145,721
Cash£12,181
Current Liabilities£532,249

Accounts

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

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (15 pages)
30 May 2013Liquidators statement of receipts and payments to 22 March 2013 (15 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (15 pages)
22 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (22 pages)
22 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (22 pages)
22 May 2012Liquidators statement of receipts and payments to 22 March 2012 (22 pages)
29 March 2011Statement of affairs with form 4.19 (8 pages)
29 March 2011Appointment of a voluntary liquidator (1 page)
29 March 2011Appointment of a voluntary liquidator (1 page)
29 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2011Statement of affairs with form 4.19 (8 pages)
29 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2011Registered office address changed from Church View Station Road Langworth Lincoln Lincolnshire LN3 5BD England on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from Church View Station Road Langworth Lincoln Lincolnshire LN3 5BD England on 10 March 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Registered office address changed from 143 Burton Road Lincoln Lincolnshire LN1 3LN on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 143 Burton Road Lincoln Lincolnshire LN1 3LN on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 143 Burton Road Lincoln Lincolnshire LN1 3LN on 5 November 2010 (1 page)
14 July 2010Termination of appointment of Richard Bell as a director (1 page)
14 July 2010Termination of appointment of Ricky Kelly as a director (1 page)
14 July 2010Termination of appointment of Ricky Kelly as a director (1 page)
14 July 2010Termination of appointment of Richard Bell as a director (1 page)
23 February 2010Director's details changed for Richard Graham Bell on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Reginald John Priestley on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(6 pages)
23 February 2010Director's details changed for Margaret Priestley on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Reginald John Priestley on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(6 pages)
23 February 2010Director's details changed for Ricky Kelly on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Ricky Kelly on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Margaret Priestley on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Graham Bell on 22 February 2010 (2 pages)
21 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 July 2009Director appointed richard graham bell (2 pages)
16 July 2009Director appointed ricky kelly (1 page)
16 July 2009Director appointed ricky kelly (1 page)
16 July 2009Director appointed richard graham bell (2 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 March 2008Return made up to 18/02/08; no change of members (7 pages)
8 March 2008Return made up to 18/02/08; no change of members (7 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 18/02/07; full list of members (7 pages)
27 March 2007Return made up to 18/02/07; full list of members (7 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
23 March 2006Return made up to 18/02/06; full list of members (7 pages)
23 March 2006Return made up to 18/02/06; full list of members (7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 18/02/05; full list of members (7 pages)
6 April 2005Return made up to 18/02/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
5 March 2004Return made up to 18/02/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 March 2003Return made up to 18/02/03; full list of members (7 pages)
18 March 2003Return made up to 18/02/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 April 2002Return made up to 18/02/02; full list of members (7 pages)
29 April 2002Return made up to 18/02/02; full list of members (7 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
13 March 2001Return made up to 18/02/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
21 March 2000Return made up to 18/02/00; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
3 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
18 February 1998Incorporation (17 pages)
18 February 1998Incorporation (17 pages)