Company NamePriestleys & Smithies (Rochdale) Limited
Company StatusDissolved
Company Number05506548
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 8 months ago)
Dissolution Date12 December 2014 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr John Lucketti
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Half Acre Drive
Rochdale
Lancashire
OL11 4BU
Secretary NameEileen Joyce Lucketti
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Half Acre Drive
Rochdale
Lancashire
OL11 4BU

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1John Lucketti
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,817
Cash£501
Current Liabilities£98,294

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
12 September 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
15 January 2014Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF on 15 January 2014 (4 pages)
15 January 2014Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF on 15 January 2014 (4 pages)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2014Statement of affairs with form 4.19 (5 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Statement of affairs with form 4.19 (5 pages)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
23 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Director's details changed for John Lucketti on 12 July 2010 (2 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for John Lucketti on 12 July 2010 (2 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
21 May 2010Amended accounts made up to 31 July 2009 (6 pages)
21 May 2010Amended accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Compulsory strike-off action has been discontinued (1 page)
27 August 2009Return made up to 12/07/09; full list of members (3 pages)
27 August 2009Return made up to 12/07/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 August 2008Return made up to 12/07/08; full list of members (3 pages)
29 August 2008Return made up to 12/07/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
5 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
15 August 2006Return made up to 12/07/06; full list of members (2 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Return made up to 12/07/06; full list of members (2 pages)
15 August 2006Secretary's particulars changed (1 page)
12 July 2005Incorporation (16 pages)
12 July 2005Incorporation (16 pages)