Company NamePriory Fabrics Limited
Company StatusDissolved
Company Number02093188
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 3 months ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Christopher James Lowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 10 August 1999)
RoleManaging Director
Correspondence Address88 Harewood Road
Norden
Rochdale
Lancashire
OL11 5TN
Director NameMr Steven Anthony Sherriff
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 1992)
RoleMerchant Carpenter
Correspondence Address4 The Pastures Sherwood Way
High Crompton Shaw
Oldham
Lancashire
OL2 7LX
Secretary NameGordon Frank Howarth
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 September 1996)
RoleCompany Director
Correspondence Address25 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7NL
Director NameMr Jan Taat
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed24 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 1994)
RoleMerchant Converters
Correspondence AddressHk Onnesweg 112
Bussum 1402 Em
Holland
Director NamePeter Taat
Date of BirthOctober 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed24 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 1994)
RoleMerchant
Correspondence AddressRietmeent 90
Hilvesum
Foreign
Secretary NameChristopher Lee Hodkinson
NationalityBritish
StatusResigned
Appointed01 November 1996(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address165 Lovers Lane
Atherton
Lancashire
M46 0PY

Location

Registered AddressUnit 5 Smallbridge Industrial
Park, Riverside Drive
Rochdale
Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997Registered office changed on 18/11/97 from: unit 8 chichester business centre chichester street rochdale OL16 2AU (1 page)
17 October 1997Full accounts made up to 31 January 1997 (7 pages)
19 September 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
13 November 1996New secretary appointed (2 pages)
10 October 1996Full accounts made up to 31 January 1996 (6 pages)
11 September 1996Return made up to 07/09/96; no change of members
  • 363(287) ‐ Registered office changed on 11/09/96
(4 pages)
31 October 1995Return made up to 07/09/95; full list of members (6 pages)
17 October 1995Full accounts made up to 31 January 1995 (5 pages)