Company NamePriestley Footwear Limited
Company StatusDissolved
Company Number00566294
CategoryPrivate Limited Company
Incorporation Date17 May 1956(67 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameKevin William Walker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(34 years, 11 months after company formation)
Appointment Duration22 years, 2 months (closed 18 June 2013)
RoleSales Director
Correspondence AddressElmswood 683 Preston Old Road
Feniscowles
Blackburn
Lancashire
BB2 5EN
Director NameMr Henry Robert Shepherd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 18 June 2013)
RoleManaging Director
Correspondence Address12 Bryers Croft
Blackburn
Lancashire
BB1 9JE
Secretary NameMr Ian Derry
NationalityBritish
StatusClosed
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address5 Delph Approach
Blackburn
Lancashire
BB1 2BH
Director NameMr Ian Derry
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 1995)
RoleCompany Director And Secretary
Correspondence Address5 Delph Approach
Blackburn
Lancashire
BB1 2BH
Director NameMr John Cannon
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleWorks Manager
Correspondence Address7 Venture Street
Bacup
Lancashire
OL13 9LZ
Director NameMr James Alan Hird
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 1993)
RoleTechnical Director
Correspondence Address33 Yew Tree Drive
Oswaldtwistle
Blackburn
Lancashire
BB2 7DW
Director NameMiss Margaret Mary Theresa Makin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 20 December 1991)
RoleExecutive Director
Correspondence Address61 Park Lane
Great Harwood
Blackburn
Lancashire
BB6 7RF
Director NameMr Alan Morris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 13 September 1991)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address8 Gib Lane
Blackburn
Lancashire
BB2 5BP
Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration-2 years, 12 months (resigned 16 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NamePhilip Priestley Shepherd
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleJoint Managing Director
Correspondence Address19 Pendleton Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8UX
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(35 years, 11 months after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameJohn Charles Clapperton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(38 years, 8 months after company formation)
Appointment Duration7 months (resigned 09 August 1995)
RoleManaging Director
Correspondence AddressHigh Ridding Leighton Beck Road
Beetham
Milnthorpe
Cumbria
LA7 7AZ

Location

Registered AddressStephen Conn And Company
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,963,043
Gross Profit£1,116,388
Net Worth£394,909
Cash£1,038
Current Liabilities£824,782

Accounts

Next Accounts Due31 October 1998 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Restoration by order of the court (6 pages)
5 July 2012Restoration by order of the court (6 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Order of court - dissolution void (4 pages)
13 August 2009Order of court - dissolution void (4 pages)
10 April 2002Dissolved (1 page)
10 April 2002Dissolved (1 page)
10 January 2002Liquidators' statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators' statement of receipts and payments (5 pages)
10 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators' statement of receipts and payments (5 pages)
18 October 2001Liquidators' statement of receipts and payments (5 pages)
12 April 2001Liquidators' statement of receipts and payments (5 pages)
12 April 2001Liquidators' statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators statement of receipts and payments (5 pages)
18 October 2000Liquidators' statement of receipts and payments (5 pages)
18 October 2000Liquidators' statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
18 April 2000Liquidators' statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators' statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators' statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators' statement of receipts and payments (5 pages)
27 April 1999Liquidators' statement of receipts and payments (5 pages)
23 October 1998Liquidators' statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators' statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators' statement of receipts and payments (5 pages)
15 April 1998Liquidators' statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators' statement of receipts and payments (5 pages)
13 October 1997Liquidators' statement of receipts and payments (5 pages)
14 April 1997Liquidators statement of receipts and payments (5 pages)
14 April 1997Liquidators' statement of receipts and payments (5 pages)
14 April 1997Liquidators' statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (7 pages)
15 October 1996Liquidators' statement of receipts and payments (7 pages)
15 October 1996Liquidators' statement of receipts and payments (7 pages)
18 October 1995Appointment of a voluntary liquidator (1 page)
18 October 1995Appointment of a voluntary liquidator (2 pages)
18 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Registered office changed on 28/09/95 from: albion mill,, water street,, gt harwood,, blackburn, BB6 7QT. (1 page)
28 September 1995Registered office changed on 28/09/95 from: albion mill,, water street,, gt harwood,, blackburn, BB6 7QT. (1 page)
18 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 June 1995Return made up to 16/04/95; full list of members (6 pages)
15 June 1995Return made up to 16/04/95; full list of members (6 pages)
4 February 1995New director appointed (2 pages)
11 May 1993Return made up to 16/04/93; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/93
(6 pages)
16 April 1993Director resigned (2 pages)
1 November 1992Full group accounts made up to 31 December 1991 (22 pages)
1 November 1992Full group accounts made up to 31 December 1991 (22 pages)
15 June 1991Return made up to 31/03/91; no change of members (7 pages)
8 September 1986Return made up to 21/04/86; full list of members (6 pages)
8 September 1986Return made up to 21/04/86; full list of members (6 pages)