Company NamePriory Furniture (1991) Limited
Company StatusDissolved
Company Number02603140
CategoryPrivate Limited Company
Incorporation Date19 April 1991(32 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Anthony Ainsworth
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 10 February 2004)
RoleSales Manager
Correspondence AddressGrapes Cottage
Church Lane
Goosnargh Near Preston
Lancashire
Pr3
Director NameMr David Mackay Blair
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressGlendavian 19 Thoralby Close
Manchester
Lancashire
M12 4NW
Secretary NameMr David Mackay Blair
NationalityBritish
StatusClosed
Appointed06 June 1991(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressGlendavian 19 Thoralby Close
Manchester
Lancashire
M12 4NW
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Walter James Berry Hide
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(1 year after company formation)
Appointment Duration11 years, 9 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressKnowle Cottage Camforth Hall Lane
Goosnargh
Preston
Lancashire
PR3 2EH
Director NamePeter Frank Halliwell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks after company formation)
Appointment Duration1 month (resigned 06 June 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate House 1 Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Secretary NameMrs Christine Margaret Martin
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks after company formation)
Appointment Duration1 month (resigned 06 June 1991)
RoleCompany Director
Correspondence Address8 The Heath
Ashton Under Lyne
Lancashire
OL7 9SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,351,095
Gross Profit£351,922
Net Worth£56,964
Current Liabilities£519,638

Accounts

Latest Accounts2 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
21 July 1998Receiver's abstract of receipts and payments (2 pages)
21 July 1998C/O re replacement of admin rec (5 pages)
21 July 1998Receiver's abstract of receipts and payments (2 pages)
16 July 1998Receiver ceasing to act (2 pages)
29 September 1997Receiver's abstract of receipts and payments (2 pages)
6 September 1996Receiver's abstract of receipts and payments (2 pages)
13 September 1995Receiver's abstract of receipts and payments (4 pages)
10 November 1994Administrative Receiver's report (8 pages)
10 November 1994Statement of Affairs in administrative receivership following report to creditors (10 pages)
20 October 1994Appointment of receiver/manager (2 pages)
29 July 1994Accounts made up to 2 October 1993 (18 pages)
29 January 1993Accounts made up to 30 September 1992 (15 pages)
15 August 1991Secretary resigned;new secretary appointed;new director appointed (4 pages)
9 August 1991Company name changed\certificate issued on 09/08/91 (2 pages)
19 April 1991Incorporation (9 pages)