Company NamePriestcliffe Limited
Company StatusDissolved
Company Number05055383
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGary John Wells
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2007)
RoleCompany Director
Correspondence AddressPriestcliffe House
Priestcliffe
Buxton
Derbyshire
SK17 9TN
Director NameMr John Preston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Abbey Lane
Stratford
London
E15 2RW
Director NameMr Huw Spencer Watson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(1 month after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2007)
RoleCompany Director
Correspondence AddressOaktrow Farm
Timberscombe
Minehead
Somerset
TA24 7UF
Secretary NameAndrew Geoffrey Smithson
NationalityBritish
StatusClosed
Appointed30 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 23 January 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Mosley Street
Manchester
M2 3LT
Director NameAndrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Mosley Street
Manchester
M2 3LT
Secretary NameVictoria May Woods
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 18 Princess House
144 Princess Street
Manchester
Greater Manchester
M1 7EP
Director NameIan Wilson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(1 week, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address8 Mount Pleasant Close
Stone
Staffordshire
ST15 8QJ
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed08 March 2004(1 week, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address8 Mount Pleasant Close
Stone
Staffordshire
ST15 8QJ
Director NameMr Jeremy Benjamin Cole
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(4 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Barn
Vale Royal Courtyard Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameMr Jeremy Benjamin Cole
NationalityBritish
StatusResigned
Appointed12 July 2004(4 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Barn
Vale Royal Courtyard Whitegate
Northwich
Cheshire
CW8 2BA

Location

Registered Address10 Williams House
Manchester Science Park
Lloyd Street North Manchester
Greater Manchester
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
4 January 2006New secretary appointed (1 page)
6 June 2005Secretary resigned;director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 21 enterprise house manchester science park lloyd street north manchester M15 6SE (1 page)
12 August 2004Particulars of mortgage/charge (6 pages)
19 July 2004Secretary resigned;director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (1 page)
8 June 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
24 May 2004New director appointed (2 pages)
26 April 2004Ad 16/03/04--------- £ si 205542@1=205542 £ ic 27490/233032 (2 pages)
20 April 2004Nc inc already adjusted 16/03/04 (2 pages)
20 April 2004Ad 16/03/04--------- £ si 649@1=649 £ ic 26841/27490 (2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 April 2004Ad 16/03/04--------- £ si 25542@1=25542 £ ic 1299/26841 (2 pages)
20 April 2004Ad 16/03/04--------- £ si 1298@1=1298 £ ic 1/1299 (2 pages)
26 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (6 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)